Search icon

CLEAN CAR NFL LLC - Florida Company Profile

Company Details

Entity Name: CLEAN CAR NFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN CAR NFL 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: 19 May 2005 (20 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L05000050153
FEI/EIN Number 651252082

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

Mail Address: 112 Settlers Row N, Ponte Vedra Beach, FL, 32082, US
Address: 4567 HWY 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAR WASH LLC Managing Member 3162 CLUB DRIVE, MIRAMAR BEACH, FL, 32550
MAJORIA REAGAN Agent 112 Settlers Row N, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-30 112 Settlers Row N, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-30 4567 HWY 20, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2021-05-30 4567 HWY 20, NICEVILLE, FL 32578 -
LC AMENDMENT 2017-07-21 - -
REINSTATEMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 MAJORIA, REAGAN -
LC AMENDMENT AND NAME CHANGE 2016-01-25 CLEAN CAR NFL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
LC Amendment 2017-07-21
ANNUAL REPORT 2017-01-03
LC Amendment and Name Change 2016-01-25
Reinstatement 2016-01-25
ANNUAL REPORT 2008-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State