Search icon

BEST IN TOWN CAR WASH LLC - Florida Company Profile

Company Details

Entity Name: BEST IN TOWN CAR WASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST IN TOWN CAR WASH 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: 28 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L20000223317
FEI/EIN Number NOT APPLICABLE

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

Address: 7540 w mcnab road, north lauderdale, FL, 33068, US
Mail Address: 7540 w mcnab road, north lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
joseph jerry mgr 7540 w mcnab road, north lauderdale, FL, 33068
GOODWIN CORETTA T President 7540 w mcnab road, north lauderdale, FL, 33068
BROWN WENDI C Vice President 7540 w mcnab road, north lauderdale, FL, 33068
ARCHIE STACEY C Secretary 7540 w mcnab road, north lauderdale, FL, 33068
CARTER SHARDAE A Asst 7540 w mcnab road, north lauderdale, FL, 33068
jerry Joseph Agent 7540 w mcnab road, north lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 7540 w mcnab road, E8, north lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2024-03-13 7540 w mcnab road, E8, north lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7540 w mcnab road, E8, north lauderdale, FL 33068 -
REINSTATEMENT 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-30 jerry , Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-13
REINSTATEMENT 2024-01-30
Florida Limited Liability 2020-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State