Search icon

SPLASH ECO AUTO SPA LLC - Florida Company Profile

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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24078
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-9415
Project Congressional District FL-04
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24323.59
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State