Search icon

EXPRESS WASH 54, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS WASH 54, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS WASH 54, 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 08 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L18000035584
FEI/EIN Number 82-4528186

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

Address: 13454 White Cypress Rd, Astatula, FL, 34705, US
Mail Address: 13454 White Cypress Rd, Astatula, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJS STRATEGIC INVESTMENTS, LLC Managing Member -
KMKM HOLDING COMPANY, LLC Managing Member -
16100 SR 54, LLC Managing Member -
SPEED SHAWN Agent 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039871 SPEEDS EXPRESS CAR WASH ACTIVE 2020-04-09 2025-12-31 - 2710 PEMBERTON DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 13454 White Cypress Rd, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2022-04-22 13454 White Cypress Rd, Astatula, FL 34705 -
LC AMENDMENT 2019-12-14 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 SPEED, SHAWN -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 2803 GULF TO BAY BLVD., #448, CLEARWATER, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-02
LC Amendment 2019-12-14
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State