Search icon

LAUNDRY 2.0, LLC

Company Details

Entity Name: LAUNDRY 2.0, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L13000162967
FEI/EIN Number 46-4515757
Address: 11819 N. Armenia Avenue, TAMPA, FL, 33611, US
Mail Address: 11819 N. Armenia Avenue, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1644552 3203 BAYSHORE BOULEVARD, UNIT 1501, TAMPA, FL, 33629 3203 BAYSHORE BOULEVARD, UNIT 1501, TAMPA, FL, 33629 406-444-4545

Filings since 2019-05-16

Form type D
File number 021-339785
Filing date 2019-05-16
File View File

Filings since 2016-12-28

Form type D
File number 021-277114
Filing date 2016-12-28
File View File

Filings since 2016-01-13

Form type D
File number 021-255089
Filing date 2016-01-13
File View File

Filings since 2015-06-12

Form type D
File number 021-241616
Filing date 2015-06-12
File View File

Agent

Name Role Address
WEIDNER PRESTIN Agent 101 E KENNEDY BLVD STE 3700, TAMPA, FL, 33602

Manager

Name Role Address
Belveal Benjamin T Manager 11819 N. Armenia Avenue, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008505 WASHLAVA EXPIRED 2018-01-16 2023-12-31 No data 11819 N ARMENIA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-31 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS WASHLAVA, INC.. CONVERSION NUMBER 500000197355
CHANGE OF PRINCIPAL ADDRESS 2014-07-03 11819 N. Armenia Avenue, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2014-07-03 11819 N. Armenia Avenue, TAMPA, FL 33611 No data
LC NAME CHANGE 2014-01-13 LAUNDRY 2.0, LLC No data

Documents

Name Date
Conversion 2019-10-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-07-03
LC Name Change 2014-01-13
Florida Limited Liability 2013-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State