Search icon

PROP WASH EVENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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
City: Saint Petersburg
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
- 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,400
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,478.9
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $15,400
Jobs Reported:
1
Initial Approval Amount:
$15,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,553.16
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State