Search icon

TOOL TOWN ON WHEELS, LLC - Florida Company Profile

Company Details

Entity Name: TOOL TOWN ON WHEELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOOL TOWN ON WHEELS, 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: 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: 04 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L05000032660
FEI/EIN Number 202981735

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

Address: 19705 sw 14th st, pembroke pines, FL, 33029, US
Mail Address: P.O. BOX 823871, PEMBROKE PINES, FL, 33082, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
spiegel and utrera Agent 1840 SW 22ND ST., MIAMI, FL, 33145
Castillo Alberto J President 19705 sw 14th street, pembroke pines, FL, 33029
VALDES MABEL Manager 15664 SOUTHWEST 16TH COURT, PEMBROKE PINES, FL, 33027
Castillo Alberto J Secretary 19705 sw 14th street, pembroke pines, FL, 33029
VALDES MABEL Treasurer 15664 SOUTHWEST 16TH COURT, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011332 TT EXPORTS EXPIRED 2014-02-02 2019-12-31 - 1884 SW 100 TERR, MRAMAR, FL, 33025
G14000011333 XTREME AUDIO VISUAL EXPIRED 2014-02-02 2019-12-31 - 1884 SW 100 TERR, MRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 19705 sw 14th st, pembroke pines, FL 33029 -
REINSTATEMENT 2020-04-22 - -
CHANGE OF MAILING ADDRESS 2020-04-22 19705 sw 14th st, pembroke pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-04-22 spiegel and utrera -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State