Search icon

CENTURY 21 CAR WASH SOUTHSIDE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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