Entity Name: | SPLASH ECO AUTO SPA 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: | 20 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2024 (9 months ago) |
Document Number: | M15000005758 |
FEI/EIN Number |
473695237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14476 Duval Place W, JACKSONVILLE, FL, 32218, US |
Mail Address: | 116 Island Professional Park, St Simons Island, GA, 31522, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SPENCER KEITH DESMOND | Member | 204 Ramsey Lane, Saint Simons Island, GA, 31522 |
Holbrook Eddie J | Auth | 167 Gallery Way, Brunswick, GA, 31525 |
Morales Joshua | Agent | 3161 GALLANT DR LOT 272, Jacksonville, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047680 | CERAMIC PRO JACKSONVILLE | ACTIVE | 2023-04-14 | 2028-12-31 | - | 14476 DUVAL PLACE WEST, SUITE 702, JACKSONVILLE, FL, 32218 |
G17000135082 | CERAMIC PRO JACKSONVILLE | EXPIRED | 2017-12-11 | 2022-12-31 | - | 204 RAMSEY LANE, SAINT SIMONS ISLAND, GA, 31522 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 3161 GALLANT DR LOT 272, Jacksonville, FL 32250 | - |
REINSTATEMENT | 2020-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 14476 Duval Place W, Suite 702, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Morales, Joshua | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-29 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-04-23 |
REINSTATEMENT | 2018-10-06 |
AMENDED ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-11-21 |
Foreign Limited | 2015-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7630837101 | 2020-04-14 | 0491 | PPP | 14476 Duval Place West, Suite 702, JACKSONVILLE, FL, 32218-9415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State