Entity Name: | CAR FINESSE MOBILE DETAILING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAR FINESSE MOBILE DETAILING, 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: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000108924 |
FEI/EIN Number |
205854587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 South Grand Hwy, Clermont, FL, 34711, US |
Mail Address: | 2102 Bonneville Circle, Aiken, SC, 29801, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONDON LILIAM M | Managing Member | 2102 Bonneville Circle, Aiken, SC, 29801 |
Coca Luis | Authorized Person | 840 South Grand Hwy, Clermont, FL, 34711 |
RONDON LILIAM M | Agent | 2102 Bonneville Circle, Aiken, FL, 29801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 840 South Grand Hwy, Apto 61 D, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 2102 Bonneville Circle, Aiken, FL 29801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 840 South Grand Hwy, Apto 61 D, Clermont, FL 34711 | - |
LC AMENDMENT | 2009-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-16 | RONDON, LILIAM M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5910667409 | 2020-05-13 | 0491 | PPP | 8773 DANFORTH DR, WINDERMERE, FL, 34786-9426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State