Search icon

SOAPY'S DOG WASH LLC - Florida Company Profile

Company Details

Entity Name: SOAPY'S DOG WASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOAPY'S DOG 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L07000032611
FEI/EIN Number 208727574

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

Address: 3060 E Semoran Blvd, 112, APOPKA, FL, 32703, US
Mail Address: 3060 E Semoran Blvd, 112, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON NILA M President 3060 E Semoran Blvd, APOPKA, FL, 32703
THOMPSON NILA M Agent 3060 STATE RD. 436 E, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 3060 E Semoran Blvd, 112, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-04-02 THOMPSON, NILA M. -
CHANGE OF MAILING ADDRESS 2014-04-02 3060 E Semoran Blvd, 112, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 3060 STATE RD. 436 E, STE 112, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-15
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806938807 2021-04-15 0491 PPS 3060 E Semoran Blvd Ste 112, Apopka, FL, 32703-5910
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44619
Loan Approval Amount (current) 44619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-5910
Project Congressional District FL-07
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44894.15
Forgiveness Paid Date 2021-12-01
5860158003 2020-06-29 0491 PPP 3060 East Semoran Blvd. #112, APOPKA, FL, 32703-5910
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-5910
Project Congressional District FL-07
Number of Employees 9
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44938.22
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State