Entity Name: | ALL AROUND JANITORIAL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000238078 |
FEI/EIN Number | 81-5220656 |
Address: | 620 Bohannon Blvd, Orlando, FL, 32824, US |
Mail Address: | P O BOX 593166, ORLANDO, FL, 32859, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mercer Ronda | Agent | 620 Bohannon Blvd, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
MERCER RONDA | Manager | 13043 PHILADELPHIA WOODS LN, ORLANDO, FL, 32824 |
HOLMES GILLIS JR | Manager | 1904 HONOUR RD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 620 Bohannon Blvd, Orlando, FL 32824 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Mercer, Ronda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 620 Bohannon Blvd, Orlando, FL 32824 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-01-04 |
Florida Limited Liability | 2019-09-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State