Search icon

PREMIUM CAR WASH II, LLC - Florida Company Profile

Company Details

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

PREMIUM CAR WASH II, 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 30 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L06000090235
FEI/EIN Number 205619207

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

Address: 7300 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32809
Mail Address: 3241 king George Drive, Orlando, FL, 32835, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH SAMRINDER Managing Member 7300 S. Orange Blossom Trail, Orlando, FL, 32809
SINGH Samrinder Agent 3241 King George Drive, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-30 - -
CHANGE OF MAILING ADDRESS 2019-04-24 7300 S. ORANGE BLOSSOM TRL., ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3241 King George Drive, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2013-08-23 SINGH, Samrinder -
CHANGE OF PRINCIPAL ADDRESS 2010-08-27 7300 S. ORANGE BLOSSOM TRL., ORLANDO, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State