Search icon

BLUE DIAMOND TOWING, LLC - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DIAMOND TOWING, 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: 24 Mar 2010 (15 years ago)
Document Number: L10000032039
FEI/EIN Number 272185942

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

Address: 6125 Springer Dr, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1385, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DANNY A President 6125 Springer Dr, PORT RICHEY, FL, 34668
Rainis Cynthia L Vice President 6125 Springer Dr, PORT RICHEY, FL, 34668
MILLER DANNY A Agent 6125 Springer Dr, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144062 SUNSTATE TOWING & RECOVERY ACTIVE 2020-11-09 2025-12-31 - 6125 SPRINGER DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6125 Springer Dr, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6125 Springer Dr, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2012-03-11 MILLER, DANNY A -
CHANGE OF MAILING ADDRESS 2011-02-14 6125 Springer Dr, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State