Search icon

SQUEAKY CLEAN HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: SQUEAKY CLEAN HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUEAKY CLEAN HOME CARE 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: 02 Mar 2020 (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: L20000067331
FEI/EIN Number 844984308

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

Address: 5704 55th TERRACE NORTH, KENNETH CITY, FL, 33709, US
Mail Address: 5704 55TH TERRACE NORTH, KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON HOPE Manager 5704 55TH TERRACE NORTH, KENNETH CITY, FL, 33709
Althaus Robin CO 8674 QUAIL ROAD, SEMINOLE, FL, 33777
Althaus Robin Manager 8674 QUAIL ROAD, SEMINOLE, FL, 33777
RUSSO MICHAEL CO 2519 49TH STREET SOUTH, GULFPORT, FL, 33707
RUSSO MICHAEL Manager 2519 49TH STREET SOUTH, GULFPORT, FL, 33707
PATTERSON HOPE A Agent 5704 55TH TERRACE NORTH, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5704 55th TERRACE NORTH, KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 2022-05-01 5704 55th TERRACE NORTH, KENNETH CITY, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 5704 55TH TERRACE NORTH, KENNETH CITY, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State