Entity Name: | BIG WASH - SULPHUR SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG WASH - SULPHUR SPRINGS, 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 29 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2020 (5 years ago) |
Document Number: | L06000108795 |
FEI/EIN Number |
205857801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | % Appleton, Reiss & Skorewicz ATTN: KAREN, 501 E. Kennedy Blvd., TAMPA, FL, 33602, US |
Address: | 908 E. WATERS AVE., TAMPA, FL, 33604, 31 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Appleton, Reiss & Skorewicz | Agent | % Appleton, Reiss & Skorewicz ATTN: KAREN, TAMPA, FL, 33602 |
COX KAREN | Managing Member | % Appleton, Reiss & Skorewicz ATTN: KAREN, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Appleton, Reiss & Skorewicz | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | % Appleton, Reiss & Skorewicz ATTN: KAREN COX, 501 E. Kennedy Blvd., 802, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 908 E. WATERS AVE., TAMPA, FL 33604 31 | - |
REINSTATEMENT | 2012-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2010-02-24 | BIG WASH - SULPHUR SPRINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 908 E. WATERS AVE., TAMPA, FL 33604 31 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-09 |
REINSTATEMENT | 2012-11-07 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State