Search icon

SONNY'S CAR WASH SERVICES OF FLORIDA, LLC

Company Details

Entity Name: SONNY'S CAR WASH SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: M20000008505
FEI/EIN Number 853051744
Mail Address: 5870 N Hiatus Road, Tamarac, FL, 33321, US
Address: 1451 Ocoee Apopka Rd, Suite 300, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role
SONNY'S ENTERPRISES, LLC Member

Chief Executive Officer

Name Role Address
Hutchins Curtis Chief Executive Officer 5870 N Hiatus Road, Tamarac, FL, 33321

President

Name Role Address
Pierce Kati President 5870 N Hiatus Road, Tamarac, FL, 33321

Chief Financial Officer

Name Role Address
Crutchfield Brian Chief Financial Officer 5870 N Hiatus Road, Tamarac, FL, 33321

Secretary

Name Role Address
Lawrence Kelly Secretary 5870 N Hiatus Road, Tamarac, FL, 33321
Andre Robert Secretary 5870 N Hiatus Road, Tamarac, FL, 33321

Vice President

Name Role Address
Lawrence Kelly Vice President 5870 N Hiatus Road, Tamarac, FL, 33321
Andre Robert Vice President 5870 N Hiatus Road, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148190 FLORIDA CAR WASH SERVICES ACTIVE 2020-11-18 2025-12-31 No data 2710 PEMBERTON DR, APOPKA, FL, 32700-3

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1451 Ocoee Apopka Rd, Suite 300, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2023-04-20 1451 Ocoee Apopka Rd, Suite 300, Apopka, FL 32703 No data
LC STMNT OF RA/RO CHG 2021-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-20 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Amendment 2024-01-29
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
CORLCRACHG 2021-09-20
ANNUAL REPORT 2021-04-27
Foreign Limited 2020-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State