Search icon

ULMERTON BELCHER CAR WASH, LLC - Florida Company Profile

Company Details

Entity Name: ULMERTON BELCHER CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULMERTON BELCHER 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.
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: 04 Dec 2014 (10 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L14000186020
FEI/EIN Number 38-3945499

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

Address: 575 2ND AVENUE SOUTH, ST PETERSBURG, FL, 33701, US
Mail Address: 575 2ND AVENUE SOUTH, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANDERSON CLEAN CAR GROUP, LLC Manager
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 575 2ND AVENUE SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-02-01 575 2ND AVENUE SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-01 575 2ND AVENUE SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 575 2ND AVENUE SOUTH, ST PETERSBURG, FL 33701 -
VOLUNTARY DISSOLUTION 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-10 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-09-10 - -
LC NAME CHANGE 2015-06-19 ULMERTON BELCHER CAR WASH, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-12
CORLCRACHG 2015-09-10
LC Name Change 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121837207 2020-04-27 0455 PPP 575 2ND AVE S, SAINT PETERSBURG, FL, 33701-4166
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4166
Project Congressional District FL-14
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34940.97
Forgiveness Paid Date 2021-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State