Entity Name: | RICKY BOBBY'S TOWING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICKY BOBBY'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. |
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: | 23 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000197545 |
FEI/EIN Number |
47-5649635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 E. Center Street, Perry, FL, 32348, US |
Mail Address: | P.O.Box 1182, Perry, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN RICHARD WSR | Manager | 7095 S. Red Padgett Rd., Perry, FL, 32348 |
Norman Kelly Y | Agent | 7095 S. Red Padgett Road, PERRY, FL, 32348 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000024893 | RICKY BOBBY'S TOWING LLC | ACTIVE | 2024-02-14 | 2029-12-31 | - | PO BOX 1182, PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 118 E. Center Street, Perry, FL 32348 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 118 E. Center Street, Perry, FL 32348 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | Norman, Kelly Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 7095 S. Red Padgett Road, PERRY, FL 32348 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State