Search icon

SHOWBOAT CAR WASH LIMITED PARTNERSHIP, LLLP - Florida Company Profile

Company Details

Entity Name: SHOWBOAT CAR WASH LIMITED PARTNERSHIP, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: A04000000687
FEI/EIN Number 200602790

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

Address: 520 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
Mail Address: 520 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHRYN DANZEISEN ESQ Agent 25485 MARSH LANDING PKY, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-23 - -
PENDING REINSTATEMENT 2012-05-02 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 25485 MARSH LANDING PKY, PONTE VEDRA, FL 32082 -
LP AMENDMENT 2007-03-06 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 KATHRYN DANZEISEN ESQ -
CHANGE OF MAILING ADDRESS 2005-05-31 520 S PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 520 S PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 -
LLLP Statement of Qualification 2004-05-13 SHOWBOAT CAR WASH LIMITED PARTNERSHIP, LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089535 TERMINATED 1000000249541 ST JOHNS 2012-02-03 2032-02-08 $ 21,323.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21
Reinstatement 2013-01-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
LP Amendment 2007-03-06
Reg. Agent Change 2007-03-06
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-31

Date of last update: 02 May 2025

Sources: Florida Department of State