Search icon

EB TIRE LLC - Florida Company Profile

Company Details

Entity Name: EB TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB 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: 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: 01 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000045245
FEI/EIN Number 331137847

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

Address: 738 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 738 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS HUGH C Managing Member 104 SMITH STREET, NEW SMYRNA BEACH, FL, 32168
HARRISON ANDREW M Managing Member 1387 SHADY BRANCH TRAIL, ORMOND BEACH, FL, 32174
GAYLE GORLEWSKI Managing Member 215 MURRAY ST, NEW SMYRNA BEACH, FL, 32168
GAYLE GORLEWSKI Agent 215 MURRAY ST, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-16 738 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-05-16 738 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 215 MURRAY ST, NEW SMYRNA, FL 32168 -
REGISTERED AGENT NAME CHANGED 2008-10-09 GAYLE, GORLEWSKI -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000536489 TERMINATED 1000000168440 VOLUSIA 2010-04-12 2030-04-28 $ 662.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-06-08
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-05-10
Florida Limited Liability 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State