Search icon

JET STREAM AUTO WASH - Florida Company Profile

Company Details

Entity Name: JET STREAM AUTO WASH
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET STREAM AUTO WASH 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000021900
FEI/EIN Number 56-2288627

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

Address: 395 45TH ST E, PALMETTO, FL, 34221, US
Mail Address: 10310 BALTUSROL PL, BRADENTON, FL, 34202, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFT FRANK T Manager 10310 BALTUSROL PL, BRADENTON, FL, 34202
KRAFT KAREN Managing Member 10310 BALTUSROL PL, BRADENTON, FL, 34202
KRAFT FRANK T Agent 10310 BALTUSROL PL, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 10310 BALTUSROL PL, House, house/office, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-01-03 395 45TH ST E, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2020-01-03 KRAFT, FRANK T -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 395 45TH ST E, PALMETTO, FL 34221 -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-05-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State