Search icon

SONIC CAR WASH SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: SONIC CAR WASH SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONIC CAR WASH SYSTEMS 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: 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: 08 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L10000116565
FEI/EIN Number 273952952

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

Mail Address: 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920, US
Address: 2445 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Scott E Manager 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920
Holmes Jeffery A Auth 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920
Holmes Curtis M Auth 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920
Faro Michael Agent 700 N. Wickham Road, Suite 205, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009356 SOLAR CAR WASH ACTIVE 2015-01-26 2025-12-31 - 360 W. COCOA BEACH CSWY., COCOA BEACH, FL, 32931
G15000009358 SOLAR AUTOMOTIVE ACTIVE 2015-01-26 2025-12-31 - 360 W. COCOA BEACH CSWY., COCOA BEACH, FL, 32931
G10000104433 SONIC CAR WASH EXPIRED 2010-11-15 2015-12-31 - 360 W. COCOA BEACH CSWY., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 2445 N. COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 700 N. Wickham Road, Suite 205, Melbourne, FL 32935 -
LC AMENDMENT 2018-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 Faro, Michael A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 2445 N. COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-24
LC Amendment 2018-08-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619267704 2020-05-01 0455 PPP 360 W Cocoa Beach Cswy, Cocoa Beach, FL, 32931-3532
Loan Status Date 2023-05-04
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66324.87
Loan Approval Amount (current) 66324.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-3532
Project Congressional District FL-08
Number of Employees 16
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State