Entity Name: | W.E.B. COMPLETE MOBILE DETAILING & CAR WASH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.E.B. COMPLETE MOBILE DETAILING & CAR 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. |
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: | 31 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | L08000011489 |
FEI/EIN Number |
261914828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 MEDEA AVE NW, PALM BAY, FL, 32907, US |
Mail Address: | 251 MEDEA AVE NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS WILLIE B | Manager | 251 MEDEA AVE NW, PALM BAY, FL, 32907 |
Tamara D Harris | Auth | 251 MEDEA AVE NW, PALM BAY, FL, 32907 |
Harris Bryce J | Auth | 251 MEDEA AVE NW, PALM BAY, FL, 32907 |
HARRIS WILLIE BJr. | Agent | 251 MEDEA AVE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | HARRIS, WILLIE B, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 251 MEDEA AVE NW, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 251 MEDEA AVE NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 251 MEDEA AVE NW, PALM BAY, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State