Search icon

REMOD & QUALIFIED PAINTING CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: REMOD & QUALIFIED PAINTING CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMOD & QUALIFIED PAINTING 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: 19 Nov 2019 (5 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: L19000287752
FEI/EIN Number 84-3447937

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

Address: 8050 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
Mail Address: 8050 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS FRANKLIN A Authorized Member 12603 LAKE SQUARE CIR APT 303, ORLANDO, FL, 32821
VELASQUEZ RAMIREZ ELENA Y Authorized Member 12603 LAKE SQUARE CIR APT 303, ORLANDO, FL, 32821
VELASQUEZ RAMIREZ ELENA Y Agent 12603 LAKE SQUARE CIR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 8050 ARLINGTON EXPRESSWAY, Q 1208, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2021-09-27 8050 ARLINGTON EXPRESSWAY, Q 1208, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2021-09-27 VELASQUEZ RAMIREZ, ELENA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-13
Florida Limited Liability 2019-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State