Entity Name: | UNITED CLEANING & RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Sep 2017 (7 years ago) |
Branch of: | UNITED CLEANING & RESTORATION, LLC, CONNECTICUT (Company Number 0600842) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M17000007715 |
FEI/EIN Number | 06-1523831 |
Address: | 70 INDUSTRIAL PARK ACCESS RD, MIDDLEFIELD, CT, 06455, US |
Mail Address: | 70 INDUSTRIAL PARK ACCESS RD, MIDDLEFIELD, CT, 06455, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Kelm Christine Asst. S | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
LEONE WILLIAM | Member | 70 INDUSTRIAL PARK ACCESS RD, MIDDLEFIELD, CT, 06455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | Kelm, Christine, Asst. Secretary | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000521524 | ACTIVE | 1000001007072 | COLUMBIA | 2024-08-09 | 2044-08-14 | $ 24,172.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2018-08-02 |
Foreign Limited | 2017-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State