Search icon

CAR WASH EMPORIUM, LLC - Florida Company Profile

Company Details

Entity Name: CAR WASH EMPORIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR WASH EMPORIUM, LLC 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000035358
FEI/EIN Number 020706598

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

Address: 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING WINFRED L Manager 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL, 33442
KING WINFRED L Agent 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-04-13 KING, WINFRED L -
CHANGE OF MAILING ADDRESS 2021-04-13 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4371 SW 10TH PL SUITE 205, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-14 - -

Documents

Name Date
REINSTATEMENT 2021-04-13
REINSTATEMENT 2019-05-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2010-10-20
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State