Search icon

FIVE STAR DRYWALL & CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR DRYWALL & CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR DRYWALL & CLEANING SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000227565
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13319 golden lime ave, Spring hill, FL, 34609, US
Mail Address: 13319 golden lime ave, Spring hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VALERIO JOHNY F Manager 13319 golden lime ave, Spring hill, FL, 34609
PEREZ VALERIO JOHNY FERDINAN Agent 13319 golden lime ave, Spring hill, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 13319 golden lime ave, Spring hill, FL 34609 -
REINSTATEMENT 2022-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 13319 golden lime ave, Spring hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-01-29 13319 golden lime ave, Spring hill, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 PEREZ VALERIO, JOHNY FERDINAN -
LC AMENDMENT 2019-10-09 - -

Documents

Name Date
REINSTATEMENT 2022-01-29
AMENDED ANNUAL REPORT 2020-08-01
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-09
Florida Limited Liability 2019-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State