Search icon

NORRIS TOWING, LLC - Florida Company Profile

Company Details

Entity Name: NORRIS TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NORRIS 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000189970
FEI/EIN Number 47-5535929

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

Address: 345 JACKSON AVE, GREENACRES, FL 33463
Mail Address: 345 JACKSON AVE, GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS DIAS, RYAN L Agent 1462 ROYAL FOREST COURT, WEST PALM BEACH, FL 33406
NORRIS DIAS, RYAN L Manager 1462 ROYAL FOREST COURT, WEST PALM BECH, FL 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 345 JACKSON AVE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-10-19 345 JACKSON AVE, GREENACRES, FL 33463 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 NORRIS DIAS, RYAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212378709 2021-04-02 0455 PPS 1462 Royal Forest Ct, West Palm Beach, FL, 33406-5650
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13578
Loan Approval Amount (current) 13578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-5650
Project Congressional District FL-22
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13619.29
Forgiveness Paid Date 2021-08-11
7152798408 2021-02-11 0455 PPP 1462 Royal Forest Ct, West Palm Beach, FL, 33406-5650
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5176
Loan Approval Amount (current) 5176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-5650
Project Congressional District FL-22
Number of Employees 1
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5209.5
Forgiveness Paid Date 2021-10-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State