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. |
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 |
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 |
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 | - | - |
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