Search icon

SPLASH AND DASH 27TH AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPLASH AND DASH 27TH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH AND DASH 27TH AVENUE, 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: L08000016157
FEI/EIN Number 261961865

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

Address: 22211 W Newberry Rd., Newberry, FL, 32669, US
Mail Address: 22211 W Newberry Rd., Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIN OPERATED INVESTMENTS OF OCALA, L.L.C. Managing Member -
ROUSSEAU WATER MANAGEMENT CO., L.L.C. Managing Member -
ROUSSEAU TODD Y Agent 22211 W Newberry Rd., Newberry, FL, 32669

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 2020-02-19 22211 W Newberry Rd., Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2020-02-19 22211 W Newberry Rd., Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 22211 W Newberry Rd., Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State