Search icon

WATERFALLS CARWASH OF NAPLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: WATERFALLS CARWASH OF NAPLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFALLS CARWASH OF NAPLES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2001 (24 years ago)
Document Number: L01000015032
FEI/EIN Number 651140642

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

Address: 4920 N TAMIAMI TRAIL, NAPLES, FL, 34103
Mail Address: 4920 N TAMIAMI TRAIL, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IERARDI AL Managing Member 4920 N TAMIAMI TRAIL, NAPLES, FL, 34103
IERARDI AL Agent 4920 N TAMIAMI TRAIL, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034553 AUTO SPA NAPLES ACTIVE 2019-03-14 2029-12-31 - 2630 PINE RIDGE RD, NAPLES, FL, 34109
G08301700021 WATERFALLS AUTO SPA NAPLES EXPIRED 2008-10-27 2013-12-31 - 2630 PINE RIDGE ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-06-25 4920 N TAMIAMI TRAIL, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2002-06-25 4920 N TAMIAMI TRAIL, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2002-06-25 IERARDI, AL -
REGISTERED AGENT ADDRESS CHANGED 2002-06-25 4920 N TAMIAMI TRAIL, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000275249 TERMINATED 1000000085942 4380 3116 2008-07-23 2028-08-20 $ 27,104.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State