Search icon

ALL AMERICAN TRANSPORT & TOWING LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN TRANSPORT & TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN TRANSPORT & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2016 (9 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

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

Address: 913 E FLETCHER AVENUE, TAMPA, FL, 33612, US
Mail Address: 913 E FLETCHER AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State