Search icon

TOWING AMERICA LLC - Florida Company Profile

Company Details

Entity Name: TOWING AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWING AMERICA 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: 29 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L14000168470
FEI/EIN Number 47-2223235

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

Address: 2201 avenue H E, Riviera beach, FL, 33404, US
Mail Address: 3403 newgold trace, Union City, GA, 30291, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Jamin Chief Executive Officer 3403 newgold trace, Union City, GA, 30291
Smith Jamin Agent 2201 avenue H E, Riviera beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111246 JIMMIES TOWING AND RECOVERY EXPIRED 2014-11-04 2019-12-31 - 1101 SEMINOLE ST, CLEARWATER, FL, 33755
G14000110678 JIMMIES TOWING AND AUTO EXPIRED 2014-11-02 2019-12-31 - 1101 SEMINOLE ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Smith, Jamin -
CHANGE OF MAILING ADDRESS 2024-04-23 2201 avenue H E, Riviera beach, FL 33404 -
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 2201 avenue H E, Riviera beach, FL 33404 -
REINSTATEMENT 2022-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 2201 avenue H E, Riviera beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665448 ACTIVE 1000000797853 PINELLAS 2018-09-19 2038-09-26 $ 1,665.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000620189 ACTIVE 1000000761228 PINELLAS 2017-10-27 2037-11-07 $ 1,604.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000059065 LAPSED 15-375-D3 LEON 2016-12-14 2022-02-02 $22,078.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2024-04-23
REINSTATEMENT 2022-07-18
REINSTATEMENT 2016-01-13
CORLCDSMEM 2015-05-28
LC Amendment 2014-12-10
Florida Limited Liability 2014-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State