Search icon

SPLASH AND DASH AUTOMOTIVE REFINISHING LLC

Company Details

Entity Name: SPLASH AND DASH AUTOMOTIVE REFINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000071073
FEI/EIN Number APPLIED FOR
Address: 2832 NE 20TH WAY, GAINESVILLE, FL, 32609
Mail Address: 2832 NE 20TH WAY, SUITE A, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS KEN-E Agent 403 NW 3RD STREET, MICANOPY, FL, 32667

Manager

Name Role Address
BRADSHAW JIANA Manager 403 NW 3RD STREET, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-08 WILLIAMS, KEN-E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000326363 ACTIVE 1000000958313 ALACHUA 2023-07-06 2043-07-12 $ 3,749.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000253940 ACTIVE 1000000923719 ALACHUA 2022-05-18 2042-05-25 $ 2,133.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000418776 ACTIVE 1000000898277 ALACHUA 2021-08-09 2041-08-18 $ 7,361.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000238093 ACTIVE 1000000859259 ALACHUA 2020-06-02 2040-06-24 $ 932.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
Splash and Dash Automotive Refinishing, Splash and Dash Mobile Detailing, Ken-E Williams, Appellant(s) v. NASS LLC, Appellee(s). 1D2023-0045 2023-01-05 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2020-CC-002613

Parties

Name SPLASH AND DASH AUTOMOTIVE REFINISHING LLC
Role Appellant
Status Active
Name Splash and Dash Mobile Detailing
Role Appellant
Status Active
Name Ken-E Williams
Role Appellant
Status Active
Representations Ricardo M. Corona
Name NASS, LLC
Role Appellee
Status Active
Representations Thomas McDermott
Name Hon. Kristine Van Vorst
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Disposition by Order
Subtype Dismissed
Description No filing fee
View View File
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability- transmit ROA
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-03-14
Type Response
Subtype Response
Description Response to 03/03 order
On Behalf Of Ken-E Williams
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated January 12, 2023, requiring appellant to pay the filing fee of $300.00.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated January 12, 2023. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-02-03
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's "Motion For Leave To Proceed In Forma Pauperis/Affidavit of Indigency By Petitioner", styled in this Court and docketed on January 31, 2023, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Ken-E Williams
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ken-E Williams
Docket Date 2023-01-06
Type Order
Subtype Order Changing Case Style
Description SS-Restyle to First DCA ~      Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Notice of Appeal, docketed January 5, 2023, is corrected to read District Court of Appeal, First District.
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2023.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Ken-E Williams
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
REINSTATEMENT 2021-01-08
Florida Limited Liability 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State