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. |
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 |
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 |
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 |
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 | - | - |
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 |
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