Search icon

PTR TOWING LLC - Florida Company Profile

Company Details

Entity Name: PTR TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTR 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: 07 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000166993
FEI/EIN Number 81-3762643

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

Address: 11008 US HWY 41 S, GIBSONTON, FL, 33534, US
Mail Address: 11008 US HWY 41 S, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGDILL DAVID WJR Manager 10507 FIRE OAK CT, RIVERVIEW, FL, 33534
PEACH ALICIA M Authorized Member 10507 FIRE OAK CT, RIVERVIEW, FL, 33534
COGDILL DAVID WJR Agent 10507 FIRE OAK CT, RIVERVIEW, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113299 RPM AUTO GROUP LLC EXPIRED 2016-10-18 2021-12-31 - 9006 GIBSONTON DR, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 11008 US HWY 41 S, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2018-01-25 11008 US HWY 41 S, GIBSONTON, FL 33534 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 COGDILL, DAVID W, JR -
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
J18000670737 LAPSED 17 CC 049619 HILLSBOROUGH CO 2018-04-25 2023-10-01 $1601.98 JESSICA DYDO, 105 S. EDISON STREET, C/O FULGENCIO LAW, TAMPA, FLORIDA 33606

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State