Entity Name: | GETTING HOOKED TOWING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GETTING HOOKED 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: |
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: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L16000007664 |
FEI/EIN Number |
81-1084198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4344 ENTERPRISE AVE, SUITE 5, NAPLES, FL, 34104, US |
Mail Address: | 4344 ENTERPRISE AVE, SUITE 5, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cecil Cherrie | Manager | 1474 Saint Clair Shores Rd, NAPLES, FL, 34104 |
Cecil Cherrie L | Agent | 4344 ENTERPRISE AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 4344 ENTERPRISE AVE, SUITE 5, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Cecil, Cherrie L | - |
LC AMENDMENT | 2019-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 4344 ENTERPRISE AVE, SUITE 5, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 4344 ENTERPRISE AVE, SUITE 5, NAPLES, FL 34104 | - |
LC AMENDMENT | 2016-08-24 | - | - |
LC AMENDMENT | 2016-08-19 | - | - |
LC AMENDMENT | 2016-07-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-19 |
LC Amendment | 2019-11-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
Reg. Agent Resignation | 2016-12-20 |
LC Amendment | 2016-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6734327308 | 2020-04-30 | 0455 | PPP | 4344 ENTERPRISE AVE STE 5, NAPLES, FL, 34104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State