Search icon

COASTAL CAR WASH SERVICES LLC

Company Details

Entity Name: COASTAL CAR WASH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L17000158321
FEI/EIN Number 82-2259230
Address: 5250 95th st N, St Petersburg, FL, 33708, US
Mail Address: po box 66757, st pete beach, FL, 33706-3425, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARBROW MICHAEL DJR Agent 118 175th terrace dr e, redington shores, FL, 33708

Chief Executive Officer

Name Role Address
BARBROW MICHAEL DJR. Chief Executive Officer 118 175th terrace dr e, redington shores, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 5250 95th st N, BS13, St Petersburg, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 118 175th terrace dr e, UNIT A, Redington Shores, redington shores, FL 33708 No data
REINSTATEMENT 2022-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 5250 95th st N, BS13, St Petersburg, FL 33708 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-12 BARBROW, MICHAEL D, JR 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
J22000266405 TERMINATED 1000000924551 PINELLAS 2022-05-26 2042-06-01 $ 800.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
Florida Limited Liability 2017-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State