Search icon

ST. LUCIE COUNTY TOWING LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE COUNTY 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: 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L11000029710
FEI/EIN Number NOT APPLICABLE

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

Address: 6420 S. US1, PORT SAINT LUCIE, FL, 34952
Mail Address: 6420 S. US1, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS RYAN M Manager 6420 S. US1, PORT SAINT LUCIE, FL, 34952
EVANS ANGELA J Manager 6420 S. US1, PORT SAINT LUCIE, FL, 34952
BRIDGE BRIAN P Manager 6420 S. US1, PORT SAINT LUCIE, FL, 34952
BRIDGE BRIAN P Agent 6420 S. US1, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049780 ST. LUCIE TOWING EXPIRED 2011-05-25 2016-12-31 - 6420 S. US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-22 - -
REINSTATEMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 BRIDGE, BRIAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 6420 S. US1, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-31
Florida Limited Liability 2011-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State