Entity Name: | A 2 Z CAR WASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
A 2 Z CAR WASH, 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: | 05 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000138899 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8638 Southampton dr, Miramar, FL 33025 |
Mail Address: | 8638 Southampton dr, Miramar, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrett, Derven | Agent | 8638 Southampton dr, Miramar, FL 33025 |
Barrett, Derven | Manager | 8638 Southampton dr, Miramar, FL 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000131670 | METRO PARKWAY CAR WASH | EXPIRED | 2014-12-30 | 2024-12-31 | - | 8930 BAY COLONY DR APT 1701, NAPLES, FL, 34108--077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 8638 Southampton dr, Miramar, FL 33025 | - |
REINSTATEMENT | 2023-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 8638 Southampton dr, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 8638 Southampton dr, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Barrett, Derven | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-02 |
REINSTATEMENT | 2021-05-28 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-09-05 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State