Entity Name: | ON-SITE CAR CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ON-SITE CAR CARE, 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: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 16 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2017 (7 years ago) |
Document Number: | L04000022375 |
FEI/EIN Number |
200981363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1457 Temple St, Clearwater, FL, 33756, US |
Mail Address: | 1457 Temple St, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRESEN TIM | Manager | 1457 Temple St, Clearwater, FL, 33756 |
ANDRESEN TIM | Agent | 1457 Temple St, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000034355 | GENTLEMEN INSTALLERS | EXPIRED | 2017-03-31 | 2022-12-31 | - | 1457 TEMPLE ST, CLEARWATER, FL, 33756 |
G14000099547 | TIDY BUBBLES CLEANING SERVICE | EXPIRED | 2014-09-30 | 2019-12-31 | - | 1457 TEMPLE ST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1457 Temple St, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1457 Temple St, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1457 Temple St, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-29 | ANDRESEN, TIM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State