Entity Name: | BDW CARWASHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BDW CARWASHING, 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: |
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: | 08 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000046420 |
FEI/EIN Number |
262587567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10745 Ne 27th St, OXFORD, FL, 34484, US |
Mail Address: | 10745 Ne 27th St, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERLIN BRADLEY I | Managing Member | 10745 Ne 27th St, OXFORD, FL, 34484 |
WERLIN BRADLEY I | Agent | 10745 Ne 27th St, OXFORD, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090067 | VILLAGE CAR WASH | EXPIRED | 2014-09-03 | 2024-12-31 | - | 970 BICHARA BLVD, THE VILLAGES, FL, 32159 |
G08172900036 | VILLAGE CAR WASH | EXPIRED | 2008-06-20 | 2013-12-31 | - | 1507 IRWIN WAY, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 10745 Ne 27th St, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 10745 Ne 27th St, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 10745 Ne 27th St, OXFORD, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State