Search icon

B TOWING SERVICES LLC - Florida Company Profile

Company Details

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

B TOWING SERVICES 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000233614
FEI/EIN Number 81-4855674

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

Address: 2340 N orange blossom trail, Kissimmee, FL, 34744, US
Mail Address: P.O. Box 451232, Kissimmee, FL, 34745, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON MOLINA HENRY President 2340 N orange blossom trail, KISSIMMEE, FL, 34744
Negron Molina Henry Agent 2340 N orange blossom trail, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 2340 N orange blossom trail, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2022-05-20 Negron Molina , Henry -
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 2340 N orange blossom trail, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-05-20 2340 N orange blossom trail, Kissimmee, FL 34744 -
LC NAME CHANGE 2021-05-04 B TOWING SERVICES LLC -
LC NAME CHANGE 2017-01-25 BARAJA'S TOWING SERVICES LLC. -

Documents

Name Date
ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-06-15
LC Name Change 2021-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-06
LC Name Change 2017-01-25
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State