Entity Name: | CFCW OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CFCW OPCO, 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. |
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: | 14 Oct 2019 (5 years ago) |
Document Number: | L19000248514 |
FEI/EIN Number |
843434619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 E. 5th St, Tucson, AZ, 85705, US |
Mail Address: | 222 S. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lai John L | President | 222 E. 5th St, Tucson, AZ, 85705 |
Gold Jedidiah | Treasurer | 222 E. 5th St, Tucson, AZ, 85705 |
Hartmann Markus | Secretary | 222 E. 5th St, Tucson, AZ, 85705 |
Darby Ryan | Vice President | 222 E. 5th St, Tucson, AZ, 85705 |
Graham-Bergin Anne | Asst | 222 E. 5th St, Tucson, AZ, 85705 |
Throckmorton James L | Vice President | 222 E. 5th St, Tucson, AZ, 85705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000038866 | MISTER CAR WASH | ACTIVE | 2022-03-25 | 2027-12-31 | - | 222 E. 5TH STREET, ATTN: COMPLIANCE, TUCSON, AZ, 85705 |
G21000013064 | CLEAN MACHINE CAR WASH | ACTIVE | 2021-01-27 | 2026-12-31 | - | 222 S. WESTMONTE DRIVE, SUITE 251, ALTAMONTE SPRINGS, FL, 32714 |
G21000005601 | CLEAN MACHINE CAR WASH | ACTIVE | 2021-01-12 | 2026-12-31 | - | 17501 NORTH PALMS VILLAGE PLACE, TAMPA, FL, 33647 |
G21000003942 | TOP DOG EXPRESS | ACTIVE | 2021-01-08 | 2026-12-31 | - | 222 S. WESTMONTE DRIVE, SUITE 251, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 222 E. 5th St, Tucson, AZ 85705 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 222 E. 5th St, Tucson, AZ 85705 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOBILE AUTO GLASS REPAIR, LLC VS CFCW PROPCO NEW TAMPA, LLC, ET AL. | 2D2023-1732 | 2023-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOBILE AUTO GLASS REPAIR, LLC |
Role | Appellant |
Status | Active |
Representations | J. DEREK KANTASKAS, ESQ., NICOLE A. DEESE-NEWLON, ESQ. |
Name | CFCW PROPCO NEW TAMPA LLC |
Role | Appellee |
Status | Active |
Representations | A. FELIPE GUERRERO, ESQ., TIM W. SOBCZAK, ESQ. |
Name | CLEAN STREAK VENTURES, LLC |
Role | Appellee |
Status | Active |
Name | CFCW PROPCO HILLSBOROUGH LLC |
Role | Appellee |
Status | Active |
Name | CFCW PROPCO BBD LLC |
Role | Appellee |
Status | Active |
Name | CFCW OPCO, LLC |
Role | Appellee |
Status | Active |
Name | HON. MELISSA M. POLO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-09-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOBILE AUTO GLASS REPAIR, LLC |
Docket Date | 2023-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ POLO - 110 PAGES - REDACTED |
Docket Date | 2023-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY |
On Behalf Of | CFCW PROPCO NEW TAMPA, LLC |
Docket Date | 2023-08-22 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | CFCW PROPCO NEW TAMPA, LLC |
Docket Date | 2023-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CFCW PROPCO NEW TAMPA, LLC |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | MOBILE AUTO GLASS REPAIR, LLC |
Docket Date | 2023-08-14 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF ORDER DENYING STAY OF FINAL JUDGMENT AND WRITS OF POSSESSION PENDING APPEAL |
On Behalf Of | MOBILE AUTO GLASS REPAIR, LLC |
Docket Date | 2023-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MOBILE AUTO GLASS REPAIR, LLC |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant has filed a “motion for review of order denying stay of final judgmentand writs of possession pending appeal,” seeking review of the lower tribunal's orderdenying stay. We have reviewed the lower tribunal's order, and the order is approved. |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellees shall respond to Appellant's motion for review of order denying staywithin 7 days of the date of this order. |
Docket Date | 2023-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-11-17 |
AMENDED ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2020-01-15 |
Florida Limited Liability | 2019-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State