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. |
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 |
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 |
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 | - | - |
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