Search icon

CAR FINESSE MOBILE DETAILING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18998.75
Loan Approval Amount (current) 18998.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-9426
Project Congressional District FL-10
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State