Search icon

SPLASH AND DASH NORTHSIDE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPLASH AND DASH NORTHSIDE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH AND DASH NORTHSIDE, L.L.C. 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: 14 Feb 2008 (17 years ago)
Document Number: L08000016156
FEI/EIN Number 261961951

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

Address: 5874 NE 62nd Ct Rd, Silver Springs, FL, 34488, US
Mail Address: 5874 NE 62nd Ct Rd, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DaCosta Joseph Agent 5874 NE 62nd Ct Rd, Silver Springs, FL, 34488
RAINEE DAY INVESTMENTS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152308 SPLASH N' DASH CARWASH EXPIRED 2009-09-03 2014-12-31 - 7733 W NEWBERRY RD, SUITE B-2, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5874 NE 62nd Ct Rd, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2024-04-22 5874 NE 62nd Ct Rd, Silver Springs, FL 34488 -
REGISTERED AGENT NAME CHANGED 2020-01-18 DaCosta, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 5874 NE 62nd Ct Rd, Silver Springs, FL 34488 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State