Entity Name: | DIESEL TOWING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2020 (5 years ago) |
Document Number: | L17000084350 |
FEI/EIN Number | 82-1176416 |
Address: | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987, US |
Mail Address: | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newsome Gary E | Agent | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
BUTLER LORETTA J | Managing Member | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
Newsome Gary E | Manager | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145612 | GMJ MOBILE BRAKE REPAIR | ACTIVE | 2020-11-12 | 2025-12-31 | No data | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2020-03-20 | DIESEL TOWING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL 34987 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Newsome, Gary E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2149 SW SALVATIERRA BLVD, PORT ST LUCIE, FL 34987 | No data |
LC REVOCATION OF DISSOLUTION | 2017-09-28 | No data | No data |
VOLUNTARY DISSOLUTION | 2017-07-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment and Name Change | 2020-03-20 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Revocation of Dissolution | 2017-09-28 |
VOLUNTARY DISSOLUTION | 2017-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State