Search icon

B.D.R. TOWING AND RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: B.D.R. TOWING AND RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.D.R. TOWING AND 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: 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: 24 Oct 2018 (7 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: L18000249751
FEI/EIN Number 87-2208398

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

Address: 280 N Highway 95A, Cantonment, FL, 32533, US
Mail Address: 570 TEMPLEHILL ST, PENSACOLA, FL, 32534, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON ROBERT E President 570 TEMPLEHILL ST., PENSACOLA, FL, 32534
CARLSON ROBERT E Agent 570 TEMPLEHILL ST., PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107016 BDR TOWING & RECOVERY ACTIVE 2021-08-17 2026-12-31 - 570 TEMPLEHILL ST, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 280 N Highway 95A, Cantonment, FL 32533 -
LC AMENDMENT AND NAME CHANGE 2021-08-12 B.D.R. TOWING AND RECOVERY, LLC -
REGISTERED AGENT NAME CHANGED 2021-08-12 CARLSON, ROBERT E. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 570 TEMPLEHILL ST., PENSACOLA, FL 32534 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-10
LC Amendment and Name Change 2021-08-12
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-12-16
Florida Limited Liability 2018-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State