Search icon

OFF THE CHAIN TOWING L.L.C. - Florida Company Profile

Company Details

Entity Name: OFF THE CHAIN TOWING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF THE CHAIN TOWING 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: 03 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (15 years ago)
Document Number: L08000111039
FEI/EIN Number 26-3807704

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

Address: 855 E. 25TH ST., SANFORD, FL, 32771, US
Mail Address: 855 E. 25TH ST., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MARIO J Manager 855 EAST 25TH STREET, SANFORD, FL, 32771
PINNACLE SIGNATURE GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030003 OFF THE CHAIN TOWING EXPIRED 2019-03-05 2024-12-31 - 855 E 25TH STREET, SANFORD, FL, 32771
G13000097430 O.T.C TOWING EXPIRED 2013-10-02 2018-12-31 - 2461 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 PINNACLE SIGNATURE GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 927 BEVILLE ROAD SUITE, SUITE 109, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 855 E. 25TH ST., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-03-03 855 E. 25TH ST., SANFORD, FL 32771 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000044022 TERMINATED GV22011651-00 VIRGINIA CIRCUIT COURT HENRICO 2023-03-14 2029-01-18 $24,735.00 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State