Entity Name: | CACTUS FRANCHISE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Feb 2006 (19 years ago) |
Document Number: | M06000000875 |
FEI/EIN Number |
134285703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 NE 17th Way, Fort Lauderdale, FL, 33304, US |
Mail Address: | 4839 Storage Road, Hollywood, SC, 29449, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Bundy Lennox | Manager | 1130 NE 17th Way, Fort Lauderdale, FL, 33304 |
BARKER KAREN | Manager | PO Box 2027, SUMMERVILLE, SC, 29484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-15 | 1130 NE 17th Way, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-12 | 1130 NE 17th Way, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | COGENCY GLOBAL INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CACTUS FRANCHISE COMPANY, LLC VS OCALA CAR WASH, LLC, NADA CAR WASH, LLC, CODA C. ROBERSON, III, LEE B. FARKAS AND SEAN A. MURLA | 5D2019-0552 | 2019-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CACTUS FRANCHISE COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | R. KYLE PASKE |
Name | CODA C. ROBERSON, III |
Role | Appellee |
Status | Active |
Name | OCALA CAR WASH, LLC |
Role | Appellee |
Status | Active |
Representations | PAUL D. SULLIVAN |
Name | NADA CAR WASH, LLC |
Role | Appellee |
Status | Active |
Name | LEE B. FARKAS |
Role | Appellee |
Status | Active |
Name | SEAN A. MURLA |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | CACTUS FRANCHISE COMPANY, LLC |
Docket Date | 2019-04-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/25/19 |
On Behalf Of | CACTUS FRANCHISE COMPANY, LLC |
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State