Search icon

WASHPAT, LLC - Florida Company Profile

Company Details

Entity Name: WASHPAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHPAT, 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: 29 Dec 2006 (18 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L07000000078
FEI/EIN Number 208178182

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

Address: 933 OLEANDER WAY, SUITE 3, SOUTH PASADENA, FL, 33707, US
Mail Address: 933 OLEANDER WAY, SUITE 3, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL DON Authorized Member 7088 SW 99TH STREET, OCALA, FL, 34476
FERRELL YVONNE Authorized Member 7088 SW 99TH STREET, OCALA, FL, 34476
Ferrell Don Authorized Member 7088 SW 99th St, Ocala, FL, 34476
FERRELL YVONNE Agent 7088 SW 99TH STREET, OCALA, FL, 34476
Ferrell Yvonne Authorized Member 7088 SW 99th St, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 933 OLEANDER WAY, SUITE 3, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-06-09 933 OLEANDER WAY, SUITE 3, SOUTH PASADENA, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 7088 SW 99TH STREET, SUITE 201-119, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2020-05-29 FERRELL, YVONNE -
LC AMENDMENT 2020-05-29 - -
LC DISSOCIATION MEM 2020-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
LC Amendment 2020-05-29
CORLCDSMEM 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State