Search icon

LASO WRECKER SERVICE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASO WRECKER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASO WRECKER SERVICE 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: 31 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: L06000085840
FEI/EIN Number 412213344

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

Address: 29114 CORTEZ BLVD., BROOKSVILLE, FL, 34602, US
Mail Address: 29114 CORTEZ BLVD., BROOKSVILLE, FL, 34602, US
ZIP code: 34602
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDEMONTI PETER Managing Member 29114 CORTEZ BLVD., BROOKSVILLE, FL, 34602
PEDEMONTI, III PAUL R Managing Member 29114 CORTEZ BLVD., BROOKSVILLE, FL, 34602
PEDEMONTI PETER Agent 29114 CORTEZ BLVD., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-03-09 - -
REGISTERED AGENT NAME CHANGED 2008-04-14 PEDEMONTI, PETER -
LC AMENDMENT 2007-11-06 - -
LC AMENDMENT 2007-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 29114 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
LC AMENDMENT 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 29114 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2007-02-13 29114 CORTEZ BLVD., BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$50,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,563.01
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $50,000

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 796-4009
Add Date:
2010-07-27
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
4
Inspections:
9
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-22
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State