Search icon

AZTEC TOWING AND RECOVERY, LLC. - Florida Company Profile

Company Details

Entity Name: AZTEC TOWING AND RECOVERY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZTEC TOWING AND RECOVERY, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2004 (20 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L04000086284
FEI/EIN Number 201933126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 282 N Kimbrel Ave, PANAMA CITY, FL, 32404, US
Mail Address: 1018 RADCLIFF AVE, LYNN HAVEN, FL, 32444
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON BENJAMIN J Managing Member 282 N Kimbrel Ave, PANAMA CITY, FL, 32404
WHITE RICHARD W Manager 6120 EAST HWY 22, PANAMA CITY, FL, 32404
LIVINGSTON BENJAMIN L Agent 282 N Kimbrel Ave, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 282 N Kimbrel Ave, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 282 N Kimbrel Ave, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2011-03-30 282 N Kimbrel Ave, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2007-10-17 LIVINGSTON, BENJAMIN L -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000598386 LAPSED 2010-002401-CA BAY COUNTY 2012-09-05 2017-09-14 $288,662.66 LANDMARK INVESTORS GROUP II, INC., 1268 NORTH RIVER ROAD, SUITE 1, P.O. BOX 4302, WARREN, OHIO 44483
J07900019547 LAPSED 07-2925CA CTY CRT BAY CTY FL 2007-11-07 2012-12-24 $13509.93 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
LC Voluntary Dissolution 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State