Search icon

EL QUETZAL TOWING, LLC - Florida Company Profile

Company Details

Entity Name: EL QUETZAL TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL QUETZAL 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: 28 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: L15000093486
FEI/EIN Number 47-4634566

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

Address: 618 NORTH G ST., LAKE WORTH, FL, 33460, US
Mail Address: 618 NORTH G ST., LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE F Authorized Member 618 NORTH G ST., LAKE WORTH, FL, 33460
DIAZ JOSE F Agent 618 NORTH G ST., LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113068 QUETZAL TOWING ACTIVE 2021-09-01 2026-12-31 - 618 NORTH G ST., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 618 NORTH G ST., LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2020-03-11 DIAZ, JOSE F -
LC AMENDMENT 2015-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 618 NORTH G ST., LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2015-06-08 618 NORTH G ST., LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-03
LC Amendment 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State