Search icon

ORANGE STATE TOWING I LLC - Florida Company Profile

Company Details

Entity Name: ORANGE STATE TOWING I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE STATE TOWING I 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000105443
FEI/EIN Number 271134596

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

Address: 3300 SW 50th ave, Davie, FL, 33314, US
Mail Address: 3300 SW 50th ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kern Mark Auth 3300 SW 50th ave, Davie, FL, 33314
Kern Mark Agent 3300 SW 50th ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104876 BUMBLEBEE TOWING EXPIRED 2015-10-14 2020-12-31 - 6511 NOVA DRIVE, #124, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 3300 SW 50th ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Kern, Mark -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 3300 SW 50th ave, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-03-30 3300 SW 50th ave, Davie, FL 33314 -
LC AMENDMENT 2015-10-20 - -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
LC Amendment 2015-08-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
Florida Limited Liability 2009-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State