Entity Name: | SURF BREAK CAR WASH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURF BREAK 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Oct 2017 (7 years ago) |
Document Number: | L06000108918 |
FEI/EIN Number |
20-8677458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 MADISON AVE., CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 501 MADISON AVE., CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKLER ADAM MGRM | Managing Member | 501 Madison Ave, Cape Canaveral, FL, 32920 |
JOSEPH DONNA | Agent | 13899 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031390 | BEACH BEES | ACTIVE | 2021-03-05 | 2026-12-31 | - | 501 MADISON, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 501 MADISON AVE., CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 501 MADISON AVE., CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | JOSEPH, DONNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 13899 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 | - |
LC AMENDMENT | 2017-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment | 2017-10-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1663727407 | 2020-05-04 | 0455 | PPP | 501 Madison Ave., CAPE CANAVERAL, FL, 32920-2210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State