Search icon

ADVANCED TOWING & RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED TOWING & RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED TOWING & RECOVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L17000110388
FEI/EIN Number 82-1612745

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

Mail Address: 850700 US 17, Yulee, FL, 32097, US
Address: 850700 US 17, Ste A, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST WILLIAM F Manager 95215 RAINTREE LANE, FERNANDINA BEACH, FL, 32034
West Alyssa mgr 850700 US 17, Yulee, FL, 32034
COURSON & STAM LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114521 ADVANCED TOWING & RECOVERY EXPIRED 2019-10-22 2024-12-31 - 95215 RAINTREE LANE, JACKSONVILLE, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 850700 US 17, Ste A, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-04-18 850700 US 17, Ste A, Yulee, FL 32097 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 Courson & Stam LLC -
REINSTATEMENT 2019-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-06-13
LC Amendment 2017-05-30
Florida Limited Liability 2017-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State