Search icon

CARVAJAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

CARVAJAL HOLDINGS, 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 Apr 2007 (18 years ago)
Document Number: L07000044875
FEI/EIN Number 208935485

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

Address: 11472 SCOTT MILL RD, JACKSONVILLE, FL, 32223, US
Mail Address: 11472 SCOTT MILL RD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL PEDRO Managing Member 11472 SCOTT MILL RD, JACKSONVILLE, FL, 32223
CARVAJAL MERCEDES Managing Member 11472 SCOTT MILL RD, JACKSONVILLE, FL, 32223
CARVAJAL MERCEDES Agent 11472 SCOTT MILL RD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119166 GENESIS COIN LAUNDRY ACTIVE 2020-09-14 2025-12-31 - 3714 LEEWOOD LANE, JACKSONVILLE, FL, 32217
G19000033769 OPA-LOCKA COIN LAUNDRY EXPIRED 2019-03-13 2024-12-31 - 14001 NW 27 AVE, OPA-LOCKA, FL, 33054
G15000011600 WASH-O-RAMA COIN LAUNDRY EXPIRED 2015-02-02 2020-12-31 - 2700 CESERY BLVD, JACKSONVILLE, FL, 32211
G13000044991 BAYMEADOWS MAYTAG LAUNDRY EXPIRED 2013-05-10 2018-12-31 - 5111-11 BAYMEADOWS RD, JACKSONVILLE, FL, 32257
G12000002760 WILSON COIN LAUNDRY EXPIRED 2012-01-09 2017-12-31 - 5875 SAN JUAN AVE-A, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11472 SCOTT MILL RD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-01-26 11472 SCOTT MILL RD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11472 SCOTT MILL RD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2012-03-19 CARVAJAL, MERCEDES -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State