Entity Name: | A SUPERCAR TOWING & RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SUPERCAR TOWING & RECOVERY, 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. |
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: | 23 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | L13000119889 |
FEI/EIN Number |
46-3663743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 23110 STATE ROAD 54, LUTZ, FL, 33549, US |
Address: | 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher Karl T | Manager | 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701 |
COMPARETTO ANTHONY J | Agent | 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 111 2nd Avenue N.E., Ste 360, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 111 2nd Avenue N.E., Ste 360, ST. PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 111 2nd Avenue N.E., Ste 360, ST. PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000108835 | TERMINATED | 1000000814531 | HILLSBOROU | 2019-02-07 | 2029-02-13 | $ 688.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000671760 | TERMINATED | 1000000765283 | PASCO | 2017-12-06 | 2037-12-13 | $ 1,323.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000256745 | TERMINATED | 1000000742091 | PASCO | 2017-04-28 | 2037-05-05 | $ 946.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-10-13 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9898758304 | 2021-01-31 | 0455 | PPS | 23110 State Road 54 # 291, Lutz, FL, 33549-6933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State