Search icon

A-1 TOWING SERVICE OF ALACHUA LLC - Florida Company Profile

Company Details

Entity Name: A-1 TOWING SERVICE OF ALACHUA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 TOWING SERVICE OF ALACHUA 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: 05 Aug 2019 (6 years ago)
Document Number: L19000198606
FEI/EIN Number 84-2618781

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

Address: 14515 PEGGY RD, ALACHUA, FL, 32615-5449, US
Mail Address: 14515 PEGGY RD, ALACHUA, FL, 32615-5449, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH HARJEET Authorized Member 14515 PEGGY RD, ALACHUA, FL, 326155449
KAUR GURPREET Manager 14515 PEGGY RD, ALACHUA, FL, 326155449
SINGH HARJEET Agent 14515 PEGGY RD, ALACHUA, FL, 326155449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002174 A-1 TOWING SERVICE ACTIVE 2022-01-05 2027-12-31 - 14515 PEGGY RD, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 14515 PEGGY RD, ALACHUA, FL 32615-5449 -
CHANGE OF MAILING ADDRESS 2022-01-05 14515 PEGGY RD, ALACHUA, FL 32615-5449 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 14515 PEGGY RD, ALACHUA, FL 32615-5449 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
Florida Limited Liability 2019-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989637107 2020-04-14 0491 PPP 14515 Peggy Road, Alachua, FL, 32615
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43348.71
Forgiveness Paid Date 2021-03-01
7605288510 2021-03-06 0491 PPS 14515 Peggy Rd 14515 Peggy Rd, Alachua, FL, 32615-5449
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-5449
Project Congressional District FL-03
Number of Employees 5
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42305.04
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State