Search icon

SAFELY TOWING LLC

Company Details

Entity Name: SAFELY TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L15000161411
FEI/EIN Number 47-5325363
Address: 3617 E MOHAWK AVE, Tampa, FL, 33610, US
Mail Address: 3617 E MOHAK AVE, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA MIGUEL J Agent 3617 E MOHAWK AVE, TAMPA, FL, 33610

Owne

Name Role Address
Zapata Miguel J Owne 3617 E MOHAWK AVE, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 3617 E MOHAWK AVE, Tampa, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3617 E MOHAWK AVE, TAMPA, FL 33610 No data
LC AMENDMENT 2017-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 3617 E MOHAWK AVE, Tampa, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 ZAPATA, MIGUEL J No data

Court Cases

Title Case Number Docket Date Status
DOUGLAS GENE YATES VS JUSTIN JULIAN-MURRELL BARBER AND SAFELY TOWING, LLC 2D2022-0728 2022-03-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CA-000530

Parties

Name DOUGLAS GENE YATES
Role Petitioner
Status Active
Representations LUIS G. FIGUEROA, ESQ., DENNIS HERNANDEZ, ESQ.
Name JUSTIN JULIAN-MURRELL BARBER
Role Respondent
Status Active
Representations PAUL M. WEEKLEY, ESQ.
Name SAFELY TOWING LLC
Role Respondent
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOUGLAS GENE YATES
Docket Date 2022-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner has filed a petition for writ of certiorari in which he represents that theorder denying the motion for protective order for which he seeks review was entered onMarch 3, 2022. He failed to attach the order to his petition. Petitioner shall serve andfile an amended petition and appendix as required by Florida Rules of AppellateProcedure 9.100(c) and 9.220 within 30 days from rendition of the order that he wantsthis court to review. See Fla. R. App. P. 9.020(h)
Docket Date 2022-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to review the denial of stay is denied without prejudice topetitioner raising specific objections at the deposition.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Petition
Subtype Petition
Description Petition Filed ~ WITH MOTION TO STAY
On Behalf Of DOUGLAS GENE YATES

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State