Search icon

OCALA CAR WASH, LLC - Florida Company Profile

Company Details

Entity Name: OCALA CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA CAR WASH, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000033135
FEI/EIN Number 208826640

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

Address: 815 SO. PINE AVENUE, OCALA, FL, 34471, US
Mail Address: 815 SO. PINE AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R. WILLIAM FUTCH, PA Agent 610 SE 17TH STREET, OCALA, FL, 34471
ROBERSON CODA C Managing Member 360 26TH AVE. SE, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350700022 CACTUS CAR WASH EXPIRED 2008-12-15 2013-12-31 - 315 NE 14TH ST, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 815 SO. PINE AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-01-18 815 SO. PINE AVENUE, OCALA, FL 34471 -
LC NAME CHANGE 2006-05-16 OCALA CAR WASH, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001174340 TERMINATED 1000000644368 MARION 2014-10-16 2034-12-17 $ 1,093.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000899863 LAPSED 2014 1656 CA G MARION CO. 2014-08-27 2019-09-15 $1,136,921.00 NADA CAR WASH,LLC, 610 S.E. 17TH STREET, OCALA, FLORIDA 34471

Court Cases

Title Case Number Docket Date Status
CACTUS FRANCHISE COMPANY, LLC VS OCALA CAR WASH, LLC, NADA CAR WASH, LLC, CODA C. ROBERSON, III, LEE B. FARKAS AND SEAN A. MURLA 5D2019-0552 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-2064-CA-B

Parties

Name CACTUS FRANCHISE COMPANY, LLC
Role Appellant
Status Active
Representations R. KYLE PASKE
Name CODA C. ROBERSON, III
Role Appellee
Status Active
Name OCALA CAR WASH, LLC
Role Appellee
Status Active
Representations PAUL D. SULLIVAN
Name NADA CAR WASH, LLC
Role Appellee
Status Active
Name LEE B. FARKAS
Role Appellee
Status Active
Name SEAN A. MURLA
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CACTUS FRANCHISE COMPANY, LLC
Docket Date 2019-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-03-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/19
On Behalf Of CACTUS FRANCHISE COMPANY, LLC
Docket Date 2019-02-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
LC Name Change 2006-05-16
Florida Limited Liability 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State