Search icon

CAR WASH SOLUTIONS LLC

Company Details

Entity Name: CAR WASH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000128379
FEI/EIN Number 834492273
Address: 5126 Us Hwy 98 N., Lakeland, FL, 33809, US
Mail Address: 5126 Us Hwy 98 N., Lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STALEY WILLIAM LJR Agent 5126 US Hwy 98 N, Lakeland, FL, 33809

Manager

Name Role Address
STALEY WILLIAM LJR Manager 5126 Us Hwy 98 N., Lakland, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061658 AUTO SPA OF LAKELAND EXPIRED 2019-05-24 2024-12-31 No data 5126 US HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5126 Us Hwy 98 N., Lakeland, FL 33809 No data
CHANGE OF MAILING ADDRESS 2022-04-29 5126 Us Hwy 98 N., Lakeland, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5126 US Hwy 98 N, Lakeland, FL 33809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032339 ACTIVE 1000001025740 POLK 2025-01-13 2035-01-15 $ 1,365.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000062598 ACTIVE 1000000915119 POLK 2022-01-31 2042-02-02 $ 12,950.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000062606 TERMINATED 1000000915120 POLK 2022-01-31 2032-02-02 $ 1,539.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-11
Florida Limited Liability 2019-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State