Search icon

APOPKA CAR WASH, L.L.C. - Florida Company Profile

Company Details

Entity Name: APOPKA CAR WASH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOPKA CAR WASH, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2004 (21 years ago)
Document Number: L04000034892
FEI/EIN Number 201004796

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

Address: 539 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: P.O. BOX 1170, BELLEVIEW, FL, 34421
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER SCOTT L Managing Member 4701 NE 36TH AVENUE, OCALA, FL, 34479
SUMNER KATHY Managing Member 4701 NE 36TH AVENUE, OCALA, FL, 34479
SUMNER MARK M Managing Member 4701 NE 36TH AVENUE, OCALA, FL, 34479
SUMNER SCOTT Agent 4701 NE 36TH AVENUE, OCALA, FL, 34479
SUMNER DON B Managing Member 4701 NE 36TH AVENUE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-02 539 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2008-04-06 SUMNER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 4701 NE 36TH AVENUE, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 539 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State