Search icon

ON THA GO CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ON THA GO CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THA GO CLEANING SERVICE 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: 27 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000271879
FEI/EIN Number 85-2702609

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

Address: 3372 7TH STREET, ELKTON, FL, 32033
Mail Address: 3372 7TH STREET, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JATORIA L Manager 300 MADISON GREEN CIRCLE APT 309, PALM COAST, FL, 32164
JACKSON TIMOTHY TJr. Chief Financial Officer 3372 7TH STREET, ELKTON, FL, 32033
ANDRE FULLWOOD D Chief Executive Officer 3372 7TH STREET, ELKTON, FL, 32033
WATSON JATORIA Agent 3372 7TH STREET, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 3372 7TH STREET, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2025-07-01 3372 7TH STREET, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2024-07-01 3372 7TH STREET, ELKTON, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 3372 7TH STREET, ELKTON, FL 32033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 WATSON, JATORIA -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-04-25
Florida Limited Liability 2020-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State