Search icon

CURTIS CAR WASH UNITED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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