Search icon

A SUPERCAR TOWING & RECOVERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62835
Loan Approval Amount (current) 62835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33549-6933
Project Congressional District FL-15
Number of Employees 5
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63278.02
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State