Search icon

FAST SPONGE MOBILE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: FAST SPONGE MOBILE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST SPONGE MOBILE DETAILING 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: 18 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L17000193739
FEI/EIN Number 82-2918819

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

Address: 1002 INDIAN TRACE CIR, RIVIERA BEACH, FL, 33407, US
Mail Address: 1002 INDIAN TRACE CIR, RIVIERA BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SARMIENTO EDDY J Authorized Member 1002 INDIAN TRACE CIR, RIVIERA BEACH, FL, 33407
MORALES MURILLO ERIC A Agent 3009 CARDILLINO WAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1002 INDIAN TRACE CIR, BUILDING 15 APT 206, RIVIERA BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-02-05 1002 INDIAN TRACE CIR, BUILDING 15 APT 206, RIVIERA BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 3009 CARDILLINO WAY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 MORALES MURILLO, ERIC ANDRES -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-16
REINSTATEMENT 2019-10-31
LC Amendment 2019-03-14
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State