Search icon

RITEWAY TOWING, LLC - Florida Company Profile

Company Details

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

RITEWAY 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: 27 Jul 2018 (7 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L18000180841
FEI/EIN Number 83-1438856

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

Address: 5706 E Broadway Avenue, TAMPA, FL, 33619, US
Mail Address: 7809 US HIGHWAY 301, TAMPA, FL, 33637, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent
GUARDIAN FLEET SERVICES, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090618 RITEWAY TOWING ACTIVE 2018-08-15 2028-12-31 - 5706 E BROADWAY AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
LC AMENDMENT 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 5706 E Broadway Avenue, TAMPA, FL 33619 -
LC STMNT OF RA/RO CHG 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-01-24 5706 E Broadway Avenue, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
VOLUNTARY DISSOLUTION 2024-04-01
LC Amendment 2023-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
CORLCRACHG 2020-01-13
AMENDED ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2019-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State