Search icon

CITY 2 CITY MOVING & JUNK REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: CITY 2 CITY MOVING & JUNK REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY 2 CITY MOVING & JUNK REMOVAL 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: 09 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000299115
FEI/EIN Number 84-3912730

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

Address: 430 Douglas Rd E, Unit I, OLDSMAR, FL, 34677, US
Mail Address: 5828 79th Avenue N, Pinellas Park, FL, 33781, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Regina A Owne 5828 79th Avenue N, Pinellas Park, FL, 33781
Jones Regina A Manager 430 Douglas Rd E, OLDSMAR, FL, 34677
Jones Regina AOwner Agent 430 Douglas Rd E, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 430 Douglas Rd E, Unit I, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 430 Douglas Rd E, Unit I, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2020-10-26 430 Douglas Rd E, Unit I, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2020-10-26 Jones, Regina Anne, Owner -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000523595 ACTIVE 21-CC-001672 6TH JUD CIR PINELLAS CTY 2022-07-27 2029-08-16 $600.00 ELIZABETH GARDNER, 221 EAST ROBERTSON STREET, BRANDON, FL 33511
J22000293755 ACTIVE 21-CC-118010 13TH JUD CIR HILLSBOROUGH 2022-06-21 2027-06-22 $1741 JOE K LACKEY, 2712 W. THORNTON AVE., TAMPA, FL 33611

Documents

Name Date
ANNUAL REPORT 2021-08-27
REINSTATEMENT 2020-10-26
Florida Limited Liability 2019-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State