Entity Name: | BEARCAT TIRE ARL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEARCAT TIRE ARL, 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. |
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: | 20 Jul 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | L05000071361 |
FEI/EIN Number |
331121087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2636 BEE RIDGE RD, SARASOTA, FL, 34239, US |
Mail Address: | P.O. BOX 49948, SARASOTA, FL, 34230-6948, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHMAN JORDAN | Manager | 2636 BEE RIDGE RD, SARASOTA, FL, 34239 |
COLLIER JASON A | Agent | 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077228 | ALPHA MINING SYSTEMS | EXPIRED | 2010-08-23 | 2015-12-31 | - | 2535 BEE RIDGE ROAD, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2636 BEE RIDGE RD, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | COLLIER, JASON A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-19 | 2636 BEE RIDGE RD, SARASOTA, FL 34239 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State