Search icon

GHOST AUTO & TOWING LLC - Florida Company Profile

Company Details

Entity Name: GHOST AUTO & TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHOST AUTO & 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: 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: 03 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L19000005126
FEI/EIN Number 83-3160188

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

Address: 1716 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 1835 E HALLANDALE BEACH BLD, HALLANDALE BEACH, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREBUKHINA TATYANA N Authorized Member 1716 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020
KRYLOV DARYA Authorized Member 1835 E HALLANDALE BEACH BLD, HALLANDALE BEACH, FL, 33020
BALTER IRINA L Authorized Member 1716 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020
BALTER IRINA Agent 1716 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 BALTER, IRINA -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 1716 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-09-23 1716 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 1716 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 -
LC NAME CHANGE 2024-01-03 GHOST AUTO & TOWING LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-03-11
LC Name Change 2024-01-03
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-24
Florida Limited Liability 2019-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State