Entity Name: | CENTURY 21 CAR WASH SOUTHSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY 21 CAR WASH SOUTHSIDE, 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: | 10 Apr 2014 (11 years ago) |
Date of dissolution: | 02 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | L14000059091 |
FEI/EIN Number |
46-5343090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11154 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US |
Mail Address: | 11154 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAFFA JAMES B | Manager | 11154 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
JAFFA SYLVIA P | Agent | 11154 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023068 | CARBUX CAR WASH | EXPIRED | 2016-03-03 | 2021-12-31 | - | 11150 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 11154 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 11154 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 11154 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | JAFFA, SYLVIA P | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-03-09 |
Florida Limited Liability | 2014-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State