Search icon

TOW & STOW, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOW & STOW, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOW & STOW, L.L.C. 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: 09 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L05000057333
FEI/EIN Number 208025115

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

Address: 3840 Reid St, PALATKA, FL, 32177, US
Mail Address: 3840 Reid St, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JEANNE Auth 3840 Reid St, PALATKA, FL, 32177
HAMMOND TONI Manager 3840 Reid St, PALATKA, FL, 32177
JOHNSON JEANNE Agent 3840 Reid St, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043675 JOHNSON'S TOWING EXPIRED 2019-04-05 2024-12-31 - 3840 REID STREET, PALATKA, FL, 32177
G09000106236 JOHNSON'S TOWING EXPIRED 2009-05-26 2014-12-31 - 253 HIGHWAY 17 NORTH, PALATKA, FL, 32177, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 JOHNSON, JEANNE -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3840 Reid St, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2018-03-12 3840 Reid St, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3840 Reid St, PALATKA, FL 32177 -
LC AMENDMENT 2014-08-01 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State