Search icon

POWERWASH PROS. LLC - Florida Company Profile

Company Details

Entity Name: POWERWASH PROS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERWASH PROS. 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L15000012397
FEI/EIN Number 47-3489002

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

Address: 28380 OLD 41 RD UNIT 4, Bonita Springs, FL, 34135, US
Mail Address: 28380 OLD 41 RD UNIT 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MATTHEW C Manager 28380 OLD 41 RD UNIT 4, Bonita Springs, FL, 34135
WOOD JESSICA M Manager 28380 OLD 41 RD UNIT 4, Bonita Springs, FL, 34135
Wood Jessica M Agent 28380 OLD 41 RD UNIT 4, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062294 HOOD PROS 2 EXPIRED 2018-05-24 2023-12-31 - 28790 S DIESEL DR, STE. 8, BONIT SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 28380 OLD 41 RD UNIT 4, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-06-04 28380 OLD 41 RD UNIT 4, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 28380 OLD 41 RD UNIT 4, Bonita Springs, FL 34135 -
REINSTATEMENT 2018-04-04 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 Wood, Jessica M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State