Search icon

BAYSHORE RADIAL TIRE, LLC - Florida Company Profile

Company Details

Entity Name: BAYSHORE RADIAL TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE RADIAL TIRE, 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: 16 Sep 2005 (20 years ago)
Document Number: L05000091534
FEI/EIN Number 203492931

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

Address: 1618 village green dr, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1618 village geen dr, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDLEY ROBERT A Managing Member 1618 village green dr, PORT SAINT LUCIE, FL, 34952
FARRELL RICKEY L Agent 1595 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1618 village green dr, 8, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-24 1618 village green dr, 8, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000678768 TERMINATED 1000000236237 ST LUCIE 2011-10-07 2031-10-12 $ 485.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000678826 TERMINATED 1000000236248 ST LUCIE 2011-10-07 2031-10-12 $ 412.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State