Search icon

441 CAR WASH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 441 CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000097219
FEI/EIN Number 47-1618876
Mail Address: 11980 SE 22ND AVE RD, OCALA, FL, 34480, US
Address: 815 S PINE AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAEKWAD DIGVIJAY Manager 11980 SE 22ND AVE RD, OCALA, FL, 34480
Gaekwad Digvijay Agent 11980 SE 22ND AVE RD, OCALA, FL, 34480

Legal Entity Identifier

LEI Number:
549300T7YLP0ZAOP5513

Registration Details:

Initial Registration Date:
2014-09-02
Next Renewal Date:
2015-09-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112989 OCALA CAR SPA EXPIRED 2019-10-17 2024-12-31 - 815 S PINE AVE, OCALA, FL, 34471
G14000088519 DANNY'S CAR WASH EXPIRED 2014-08-28 2024-12-31 - 11980 SE 22ND AVENUE ROAD, OCALA, FL, 34480
G14000086050 DANNY'S CAR WASH EXPIRED 2014-08-21 2019-12-31 - 815 S PINE AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 815 S PINE AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Gaekwad, Digvijay -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 11980 SE 22ND AVE RD, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2015-01-29 815 S PINE AVENUE, OCALA, FL 34471 -
LC AMENDMENT 2014-08-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2015-01-23
LC Amendment 2014-08-15
Florida Limited Liability 2014-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86877.00
Total Face Value Of Loan:
86877.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91567.00
Total Face Value Of Loan:
91567.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91567.00
Total Face Value Of Loan:
91567.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$86,877
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,740.94
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $86,871
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$91,567
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,675.98
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $91,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State