Search icon

POINT SOUTH TOWING & REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: POINT SOUTH TOWING & REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINT SOUTH TOWING & REPAIRS 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: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L14000103480
FEI/EIN Number 47-1230786

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

Address: 11530 Morgan Hill Road, Fort Myers, FL, 33912, US
Mail Address: 11530 Morgan Hill Road, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONKUS MICHAEL Manager 11530 Morgan Hill Road, Fort Myers, FL, 33912
KONKUS MEGAN E Auth 11530 Morgan Hill Road, Fort Myers, FL, 33912
KONKUS MICHAEL Agent 11532 Morgan Hill FRoad, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023139 GROUND CONTROL SWFL EXPIRED 2017-03-03 2022-12-31 - 370 22ND ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 11530 Morgan Hill Road, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-05-06 11530 Morgan Hill Road, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 11532 Morgan Hill FRoad, Fort Myers, FL 33912 -
REINSTATEMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 KONKUS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State