Search icon

PROP WASH EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: PROP WASH EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROP WASH EVENTS, 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: 15 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L17000256578
FEI/EIN Number 82-3720981

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

Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Rob RJR Manager 7200 Sunshine Skyway Ln S 5-H, St Petersburg, FL, 33711
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-03-29 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-03-29 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER KUBACKI, ESQ., Appellant(s) v. PROP WASH EVENTS, LLC, Appellee(s). 6D2023-1949 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-717-CA

Parties

Name PROP WASH EVENTS, LLC
Role Appellee
Status Active
Representations FRANK CANALES, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER KUBACKI, ESQ.
Role Appellant
Status Active

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed April 25, 2024, this appeal is dismissed.
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CHRISTOPHER KUBACKI, ESQ.
Docket Date 2024-04-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE 129 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER KUBACKI, ESQ.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHRISTOPHER KUBACKI, ESQ.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-03-29
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815458408 2021-02-11 0455 PPS 7200 Sunshine Skyway Ln S Apt 10G, St Petersburg, FL, 33711-4917
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33711-4917
Project Congressional District FL-14
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15478.9
Forgiveness Paid Date 2021-08-18
6184747201 2020-04-27 0455 PPP 7200 SUNSHINE SKYWAY LN S 10-G, SAINT PETERSBURG, FL, 33711-4970
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-4970
Project Congressional District FL-14
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15553.16
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State