Search icon

COLONIAL CAR WASH & DETAIL CENTER LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL CAR WASH & DETAIL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL CAR WASH & DETAIL CENTER 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: 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000163934
FEI/EIN Number 46-4187113

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

Address: 8506 Quito Place, Wellington, FL, 33414, US
Mail Address: P.O. Box 470458, Celebration, FL, 34747-0458, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVARGIDZE ZAYA Managing Member 8506 Quito Place, Wellington, FL, 33414
GIVARGIDZE ZAYA Agent 8506 Quito Place, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 8506 Quito Place, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-03-17 8506 Quito Place, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 8506 Quito Place, Wellington, FL 33414 -

Court Cases

Title Case Number Docket Date Status
COLONIAL CAR WASH & DETAIL CENTER, LLC VS MID FLORIDA CAR WASH, LLC 5D2016-2489 2016-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-2556-O

Parties

Name COLONIAL CAR WASH & DETAIL CENTER LLC
Role Appellant
Status Active
Representations Michael W. Hennen
Name MID FLORIDA CAR WASH, LLC
Role Appellee
Status Active
Representations Robert A. Duchemin, Sr.
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-27
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLONIAL CAR WASH & DETAIL CENTER, LLC
Docket Date 2016-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TODD M. HOEPKER 0507611
Docket Date 2016-09-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-08-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-07-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL W. HENNEN 0011565
On Behalf Of COLONIAL CAR WASH & DETAIL CENTER, LLC
Docket Date 2016-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/14/16
On Behalf Of COLONIAL CAR WASH & DETAIL CENTER, LLC
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State