Search icon

ALL HOMES CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ALL HOMES CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL HOMES 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: 02 Apr 2021 (4 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L21000153589
FEI/EIN Number 86-3264305

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

Address: 578 Calibre Crest Pkwy, Altamonte Springs, FL, 32714, US
Mail Address: 578 Calibre Crest Pkwy, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZA KENNY R Manager 578 CALIBRE CREST PKWY, ALTAMONTE SPRINGS, FL, 32714
PEDROZA ADRIANA Manager 578 CALIBRE CREST PKWY, ALTAMONTE SPRINGS, FL, 32714
PEDROZA KENNY Agent 578 Calibre Crest Pkwy, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
LC AMENDMENT AND NAME CHANGE 2022-05-16 ALL HOMES CLEANING SERVICE LLC -
REGISTERED AGENT NAME CHANGED 2022-05-16 PEDROZA, KENNY -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 578 Calibre Crest Pkwy, Apt 101, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2022-04-28 578 Calibre Crest Pkwy, Apt 101, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 578 Calibre Crest Pkwy, Apt 101, Altamonte Springs, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-19
LC Amendment and Name Change 2022-05-16
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State