Search icon

AAA TOWING & TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: AAA TOWING & TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA TOWING & TRANSPORT, 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: 19 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: L08000079126
FEI/EIN Number 263257683

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

Address: 72 E. DETRIOT BLVD, PENSACOLA, FL, 32534
Mail Address: 1801 EAST NINE MILE ROAD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DANNY C Managing Member 72 E. DETROIT BLVD, PENSACOLA, FL, 32534
JOHNSON STANLEY Manager 7011 N PALAFOX ST, PENSACOLA, FL, 32503
ADKERSON JAMI S Agent 6756-B NORTH PALAFOX ST, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046742 AA TOWING AND TRANSPORT ACTIVE 2024-04-05 2029-12-31 - 72 EAST DETROIT, PENSACOLA, FL, 32534
G12000075357 AA TOWING AND TRANSPORT EXPIRED 2012-07-30 2017-12-31 - 72 E DETROIT BLVD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-24 72 E. DETRIOT BLVD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2023-04-25 72 E. DETRIOT BLVD, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 6756-B NORTH PALAFOX ST, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2018-04-27 ADKERSON, JAMI SHERIE -
LC AMENDMENT 2008-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000561589 TERMINATED 1000000792684 ESCAMBIA 2018-08-03 2038-08-08 $ 1,151.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000199547 TERMINATED 1000000782037 ESCAMBIA 2018-05-17 2038-05-23 $ 1,764.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000200014 TERMINATED 1000000782122 ESCAMBIA 2018-05-17 2028-05-23 $ 644.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-02-24
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State