Entity Name: | CURTIS CAR WASH UNITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURTIS CAR WASH UNITED, 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: | 23 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000107643 |
FEI/EIN Number |
261356913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7450 NW 53rd lane, CHIEFLAND, FL, 32626, US |
Mail Address: | 7450 NW 53rd lane, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS ROGER A | Managing Member | 7450 NW 53RD LANE, CHIEFLAND, FL, 32626 |
CURTIS CYNTHIA M | Managing Member | 7450 53RD LANE, CHIEFLAND, FL, 32626 |
CURTIS ROGER A | Agent | 7450 NW 53RD LANE, CHIEFLAND, FL, 32626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000012777 | OASIS CAR WASH | EXPIRED | 2015-02-05 | 2020-12-31 | - | 402 NW 39TH AVENUE, GAINESVILLE, FL, 32609 |
G08267900369 | OASIS CAR WASH | EXPIRED | 2008-09-23 | 2013-12-31 | - | 402 MAIN STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 7450 NW 53rd lane, CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 7450 NW 53rd lane, CHIEFLAND, FL 32626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State