Search icon

PARADISE CAR WASH, LLC

Company Details

Entity Name: PARADISE CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L03000015000
FEI/EIN Number 050567506
Address: 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SEBASTIANO JOSEPH T Agent 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952

Manager

Name Role Address
SEBASTIANO JOSEPH T Manager 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2025-01-07 10650 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
LC AMENDMENT 2019-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 SEBASTIANO, JOSEPH T No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 10650-58 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-03-18 10650-58 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 10650-58 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
LC AMENDMENT 2014-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-15
LC Amendment 2019-03-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084928306 2021-01-20 0455 PPS 10650 S US Highway 1, Port Saint Lucie, FL, 34952-6402
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279585
Loan Approval Amount (current) 279585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-6402
Project Congressional District FL-21
Number of Employees 45
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280858.67
Forgiveness Paid Date 2021-07-09
4783107004 2020-04-04 0455 PPP 10650 US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952-6402
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279500
Loan Approval Amount (current) 279500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-6402
Project Congressional District FL-21
Number of Employees 45
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281114.89
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State