Search icon

CROCKETT'S TOWING, LLC - Florida Company Profile

Company Details

Entity Name: CROCKETT'S TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROCKETT'S 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: 02 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L12000099781
FEI/EIN Number 32-0387567

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

Address: 9621 LAND O' LAKES BOULEVARD, LAND O' LAKES, FL, 34638, US
Mail Address: 13601 Us Hwy 41, Spring Hill, FL, 34610, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Crockett Scotty Manager 9621 LAND O' LAKES BOULEVARD, LAND O' LAKES, FL, 34638
Gunter Rocky Chief Financial Officer 4701 East Avenue, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095718 CROCKETT'S TOWING & TRANSPORT ACTIVE 2019-08-30 2029-12-31 - 13601 US 41, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-07 - -
LC STMNT OF RA/RO CHG 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-03-17 9621 LAND O' LAKES BOULEVARD, LAND O' LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-07-06
LC Amendment 2023-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
CORLCRACHG 2020-01-13
AMENDED ANNUAL REPORT 2019-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State