Search icon

DONNIE'S CAR WASH LLC - Florida Company Profile

Company Details

Entity Name: DONNIE'S CAR WASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONNIE'S 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.
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: 17 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000027780
FEI/EIN Number 262176382

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

Address: 131 POINT PLEASANT DR, KEY LARGO, FL, 33037, US
Mail Address: 100101 OVERSEAS HWY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWELL GREGORY L Managing Member 131 POINT PLEASANT DRIVE, KEY LARGO, FL, 33037
DOWELL GREGORY L Agent 131 POINT PLEASANT DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 131 POINT PLEASANT DR, KEY LARGO, FL 33037 -
LC AMENDMENT AND NAME CHANGE 2021-12-13 DONNIE'S CAR WASH LLC -
CHANGE OF MAILING ADDRESS 2021-12-13 131 POINT PLEASANT DR, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2021-12-13 DOWELL, GREGORY L -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 131 POINT PLEASANT DR, KEY LARGO, FL 33037 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
LC Amendment and Name Change 2021-12-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-02-06
AMENDED ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State