Entity Name: | S & S DISCOUNT TIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & S DISCOUNT 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000004763 |
FEI/EIN Number |
204262501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35648 HWY 27, HAINES CITY, FL, 33844, US |
Mail Address: | 35648 HWY 27, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRALLES JUAN O | Managing Member | 11447 WILLOW GARDEN DRIVE, WINDERMERE, FL, 34786 |
SIMON ENRIQUE M | Managing Member | 25 RANCH TRAIL RD, HAINES CITY, FL, 33844 |
SERRALLES JUAN O | Agent | 35648 HWY 27, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000067153 | S & S AUTOMOTIVE | ACTIVE | 2016-07-08 | 2026-12-31 | - | 35648 HWY. 27, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | SERRALLES, JUAN O | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 35648 HWY 27, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-10-23 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State