Search icon

95TOWING LLC

Company Details

Entity Name: 95TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (3 years ago)
Document Number: L20000344290
FEI/EIN Number APPLIED FOR
Address: 1000 South Dixie Hwy. West, # 1, POMAPANO BEACH, FL, 33060, US
Mail Address: 1000 South Dixie Hwy. West, # 1, POMAPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
fazio christopher Agent 1000 South Dixie Hwy. West, POMAPANO BEACH, FL, 33060

Manager

Name Role Address
fazio chris Manager 1000 South Dixie Hwy. West, POMAPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030198 95TOWING ACTIVE 2022-02-28 2027-12-31 No data 2830 NE 7TH AVENUE, POMPANO BCH, FL, 33064
G21000117859 CHASE AUTO ACTIVE 2021-09-14 2026-12-31 No data 2830 NE 7TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 1000 South Dixie Hwy. West, # 1, POMAPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-10-29 1000 South Dixie Hwy. West, # 1, POMAPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 1000 South Dixie Hwy. West, # 1, POMAPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2023-10-05 fazio, christopher No data
REINSTATEMENT 2021-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
AMENDED ANNUAL REPORT 2024-08-08
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-10-13
Florida Limited Liability 2020-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State