Search icon

KING'S OIL & TIRE, LLC - Florida Company Profile

Company Details

Entity Name: KING'S OIL & TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING'S OIL & 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: 28 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L07000099565
FEI/EIN Number 142010256

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

Address: 25720 SE Hwy 19, Old Town, FL, 32680, US
Mail Address: PO Box 717, Cross City, FL, 32628, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RANDY B Managing Member P O BOX 717, CROSS CITY, FL, 32628
KING RANDY B Agent 25720 SE Hwy 19, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 25720 SE Hwy 19, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2024-04-15 25720 SE Hwy 19, Old Town, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 25720 SE Hwy 19, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 16794 19 HIGHWAY S, CROSS CITY, FL 32628 -
REGISTERED AGENT NAME CHANGED 2021-10-08 KING, RANDY B -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000734564 ACTIVE 1000001017086 DIXIE 2024-10-23 2044-11-20 $ 3,566.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000027860 ACTIVE 1000000976409 DIXIE 2024-01-05 2044-01-10 $ 21,656.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000511864 TERMINATED 1000000604787 DIXIE 2014-04-15 2034-05-01 $ 1,771.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982527201 2020-04-16 0491 PPP 16794 SE US Hwy 19, CROSS CITY, FL, 32628-0001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS CITY, DIXIE, FL, 32628-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9677.82
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State