Search icon

KINGS CAR WASH VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: KINGS CAR WASH VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS CAR WASH VENTURES, 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: 02 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000203839
FEI/EIN Number 82-3366020

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

Address: 9200 DANIELS PARKWAY, FORT MYERS, FL, 33912, US
Mail Address: 3823 TAMIAMI TRAIL EAST, PMB 187, NAPLES, FL, 34112, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONDSON DAVID Manager 3823 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 9200 DANIELS PARKWAY, FORT MYERS, FL 33912 -
REINSTATEMENT 2021-01-14 - -
CHANGE OF MAILING ADDRESS 2021-01-14 9200 DANIELS PARKWAY, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-28
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
LC Amendment 2017-11-09
Florida Limited Liability 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215347810 2020-05-01 0455 PPP 13180 LIVINGSTON RD, NAPLES, FL, 34109
Loan Status Date 2022-08-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117305
Loan Approval Amount (current) 117305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 33
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9134478303 2021-01-30 0455 PPS 13180 Livingston Rd, Naples, FL, 34109-3871
Loan Status Date 2023-11-03
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90045
Loan Approval Amount (current) 90045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-3871
Project Congressional District FL-19
Number of Employees 25
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State