Search icon

FIVE STARR CLEANING SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: FIVE STARR CLEANING SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STARR CLEANING SERVICES L.L.C. 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000233002
FEI/EIN Number 84-3160869

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

Address: 1111 LINWOOD DR, TALLAHASSEE, FL, 32304, US
Mail Address: 1111 LINWOOD DR, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING AMBER Authorized Member 1111 LINWOOD DR, TALLAHASSEE, FL, 32304
STEELE BRONTEZ Authorized Member 1111 LINWOOD DR, TALLAHASSEE, FL, 32304
RUSHING AMBER Agent 1111 Linwood Dr., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1111 Linwood Dr., TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1111 LINWOOD DR, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2022-01-11 1111 LINWOOD DR, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2020-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-09-27 RUSHING, AMBER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-09-27
Florida Limited Liability 2019-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965429005 2021-05-20 0491 PPP 1001 Ocala Rd Apt 145, Tallahassee, FL, 32304-1674
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7647
Loan Approval Amount (current) 7647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-1674
Project Congressional District FL-02
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7680.99
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State