Search icon

SPLASH ECO AUTO SPA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24078
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24323.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State