Search icon

PERFORMANCE PRESSURE WASHING, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE PRESSURE WASHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE PRESSURE WASHING, 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: 10 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L11000029521
FEI/EIN Number 275444673

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

Address: 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL, 32459
Mail Address: 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARGILE BRUCE Managing Member 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL, 32459
Bruce Cargile M Agent 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-02-17 Bruce, Cargile M -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2013-04-19 - -
CHANGE OF MAILING ADDRESS 2013-04-19 82 BAYOU LANDING RD, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State