Search icon

ALL AMERICAN TRANSPORT & TOWING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL AMERICAN TRANSPORT & TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2016 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000006355
FEI/EIN Number 81-0992522
Address: 913 E FLETCHER AVENUE, TAMPA, FL, 33612, US
Mail Address: 913 E FLETCHER AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESILBOGAZ AHMET C Manager 700 SOUTH HARBOUR ISLAND BLVD, TAMPA, FL, 33602
Bisson Cyrus K Manager 811 e mcewen ave, tampa, FL, 33612
YESILBOGAZ AHMET C Agent 700 SOUTH HARBOUR ISLAND BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079324 PTR TOWING LLC EXPIRED 2018-07-23 2023-12-31 - 11008 US HWY 41, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 YESILBOGAZ, AHMET C -
REINSTATEMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 913 E FLETCHER AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-10-30 913 E FLETCHER AVENUE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000375305 ACTIVE 2022-CA-000729 CIR CT 13TH HILLSBOROUGH FL 2022-06-23 2027-09-15 $52,859.65 BEACON FUNDING CORPORATION, 3400 DUNDEE RD., SUITE 180, NORTHBROOK, IL 60062

Documents

Name Date
REINSTATEMENT 2020-04-06
REINSTATEMENT 2018-11-05
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State