Search icon

BIG D'S TOWING LLC - Florida Company Profile

Company Details

Entity Name: BIG D'S TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG D'S TOWING 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: 11 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L15000025602
FEI/EIN Number 47-3096471

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

Address: 2262 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246, US
Mail Address: 2262 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMBROSIO DANIEL Manager 2262 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246
DAMBROSIO DANIEL Agent 2262 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2262 BRISTOL SPRING CT, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-04-06 2262 BRISTOL SPRING CT, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2262 BRISTOL SPRING CT, JACKSONVILLE, FL 32246 -
LC AMENDMENT AND NAME CHANGE 2019-09-26 BIG D'S TOWING LLC -
REGISTERED AGENT NAME CHANGED 2019-01-08 DAMBROSIO, DANIEL -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
LC Amendment and Name Change 2019-09-26
AMENDED ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State