Search icon

O'TOWN POWERWASH & DETAIL LLC - Florida Company Profile

Company Details

Entity Name: O'TOWN POWERWASH & DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

O'TOWN POWERWASH & DETAIL 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: 28 Sep 2016 (8 years ago)
Document Number: L16000181031
FEI/EIN Number 81-4009696

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

Mail Address: 638 HARDWOOD CIR, ORLANDO, FL 32828
Address: 6845 Narcoossee Rd, 59, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITAR, HIKMAT Manager 638 HARDWOOD CIR, ORLANDO, FL 32828
O'TOWN POWERWASH & DETAIL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067030 LUXE AUTO APPEAL EXPIRED 2019-06-12 2024-12-31 - 9708 AVELLINO AVE, 4204, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 6845 Narcoossee Rd, 59, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2023-02-22 O'TOWN POWERWASH & DETAIL LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 638 HARDWOOD CIR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-03-12 6845 Narcoossee Rd, 59, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State