Search icon

DALE'S COIN LAUNDRY LLC - Florida Company Profile

Company Details

Entity Name: DALE'S COIN LAUNDRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE'S COIN LAUNDRY 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000115515
FEI/EIN Number 203871339

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

Mail Address: 4638 river point rd w, jacksonville, FL, 32207, US
Address: 1609 FOURAKER RD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODZIONY GILL T Agent 4638 river point rd w, jacksonville, FL, 32207
BODZIONY DALE R Managing Member 4638 river point rd w, jacksonville, FL, 32207
BODZIONY GILL T Managing Member 4638 river point rd w, jacksonville, FL, 32207
BODZIONY SCOTT T Managing Member 4638 river point rd w, jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-07 1609 FOURAKER RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 4638 river point rd w, jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State