Search icon

D-LUXE HAND CARWASH LLC - Florida Company Profile

Company Details

Entity Name: D-LUXE HAND CARWASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D-LUXE HAND CARWASH 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: 27 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L18000180985
FEI/EIN Number 83-1373559

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

Address: 13003 TOWN LOOP BLVD., ORLANDO, FL, 32837, US
Mail Address: 13003 TOWN LOOP BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MANUEL J Chief Executive Officer 13003 TOWN LOOP BLVD, ORLANDO, FL, 32837
GUTIERREZ WALDO J Agent 743 FIREROCK LANE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124598 D-LUXE HAND CARWASH EXPIRED 2018-11-23 2023-12-31 - 12600 S JOHN YOUNG PKWY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2023-04-29 13003 TOWN LOOP BLVD., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2023-04-29 GUTIERREZ, WALDO J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 743 FIREROCK LANE, DEBARY, FL 32713 -
LC AMENDMENT AND NAME CHANGE 2018-10-16 D-LUXE HAND CARWASH LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 13003 TOWN LOOP BLVD., ORLANDO, FL 32837 -

Documents

Name Date
LC Amendment 2025-01-02
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-10-16
Florida Limited Liability 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847817303 2020-04-30 0491 PPP 12600 S JOHN YOUNG PKWY, ORLANDO, FL, 32837-5087
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11821
Loan Approval Amount (current) 11821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-5087
Project Congressional District FL-09
Number of Employees 9
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11940.83
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State