Search icon

ON-SITE CAR CARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ANDRESEN TIM Manager 1457 Temple St, Clearwater, FL, 33756
ANDRESEN TIM Agent 1457 Temple St, Clearwater, FL, 33756

Fictitious Names

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

Events

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 -

Documents

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