Search icon

CFCW OPCO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000718

Parties

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.

Documents

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