Search icon

PRONTOWASH, LLC - Florida Company Profile

Company Details

Entity Name: PRONTOWASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTOWASH, 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000016700
FEI/EIN Number 47-3376134

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

Address: 2474 Walnut St., Cary, NC, 27518, US
Mail Address: 2474 Walnut St,, Cary, NC, 27518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jonathan Munsell Auth 2474 Walnut St., Cary, NC, 27518
James Bornamann Auth 2474 Walnut St., Cary, NC, 27518
SUNSHINE CORPORATE FILINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035159 PRONTOWASH USA EXPIRED 2015-04-07 2020-12-31 - 511 WEST BAY STREET, SUITE 350, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 7901 4th St N, #300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-05-16 2474 Walnut St., #309, Cary, NC 27518 -
REGISTERED AGENT NAME CHANGED 2023-05-16 Sunshine Corporate Filings LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 2474 Walnut St., #309, Cary, NC 27518 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000029934 ACTIVE 22-CA-004496 FLORIDA 13TH JUDI CIRCUIT 2022-12-28 2028-01-24 $54957.00 SERGIO MACROBIO, 1078 CREEKFORD DRIVE, WESTON, FL 33326
J23000029819 ACTIVE 22-CA-004496 FLORIDA 13TH JUDICIAL CIRCUIT 2022-12-28 2028-01-24 $52957.00 SERGIO MACROBIO, 1078 CREEKFORD DRIVE, WESTON, FL 33326
J23000188565 ACTIVE 22 CVS 6928 SUPERIOR CT. WAKE COUNTY, NC 2022-09-16 2028-05-03 $345,000.00 HEY CHANGE CORP., 3006 AVIATION AVENUE, SUITE 2A, COCONUT GOVE, FL. 33133

Documents

Name Date
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
LC Amendment 2015-02-20
Florida Limited Liability 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State