Search icon

JOE'S CARWASH LLC - Florida Company Profile

Company Details

Entity Name: JOE'S CARWASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE'S CARWASH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: L14000109917
FEI/EIN Number 47-1313608

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

Mail Address: 725 N HIGHWAY AIA, JUPITER, FL, 33477, US
Address: 3126 South Orange Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leslie-Schuemann Laura Manager 228 River Drive, Tequesta, FL, 33469
Schuemann Amy Manager 5442 Osprey Isle Ln, Orlando, FL, 32819
SCHUEMANN THEODORE C Agent 725 N HIGHWAY AIA, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113160 JOE'S CARWASH ACTIVE 2014-11-10 2029-12-31 - 725 N HIGHWAY A1A, UNIT C-106, JUPITER, FL, 33477
G14000113162 JOE'S EXPRESS CARWASH ACTIVE 2014-11-10 2029-12-31 - 725 N HIGHWAY A1A, UNIT C-106, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 3126 South Orange Ave, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 725 N HIGHWAY AIA, UNIT C-106, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3126 South Orange Ave, Orlando, FL 32806 -
LC AMENDMENT 2014-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State