Entity Name: | CARWASH ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARWASH ASSOCIATES 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: | 11 Sep 2013 (12 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: | L13000128116 |
FEI/EIN Number |
46-3628758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5577 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5577 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDL CARLOS | Manager | 2800 DAVIE RD., DAVIE, FL, 33314 |
CRIVOSEI JAIME | Agent | 2800 DAVIE ROAD, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099381 | SURE SHINE CARWASH | EXPIRED | 2013-10-07 | 2018-12-31 | - | 2090 NE 124 STREET, N MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2017-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 5577 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33417 | - |
LC AMENDMENT | 2016-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-18 | CRIVOSEI, JAIME | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
LC Amended and Restated Art | 2017-06-23 |
AMENDED ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2017-02-16 |
LC Amendment | 2016-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State