Search icon

SPLASH SOFT WASH, LLC - Florida Company Profile

Company Details

Entity Name: SPLASH SOFT WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH SOFT 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000189529
FEI/EIN Number 81-0938994

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

Address: 10684 N FRANTZ AVE, CITRUS SPRINGS, FL, 34434
Mail Address: 10684 N FRANTZ AVE, CITRUS SPRINGS, FL, 34434
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRELL JONATHAN D Manager 10684 N FRANTZ AVE, CITRUS SPRINGS, FL, 34434
JARRELL JONATHAN D Agent 10684 N FRANTZ AVE, CITRUS SPRINGS, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134209 MASTER ODOR REMOVAL - OCALA EXPIRED 2017-12-07 2022-12-31 - 10684 N FRANTZ AVE, CITRUS SPRINGS, FL, 34434
G16000026273 AGENT CLEAN CF EXPIRED 2016-03-11 2021-12-31 - 11100 SW 93RD COURT ROAD, 10-148, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 JARRELL, JONATHAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-28
Florida Limited Liability 2015-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State