Search icon

A.J. TIRES AND AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: A.J. TIRES AND AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.J. TIRES AND AUTO REPAIR, 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000112874
FEI/EIN Number 261386654

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

Address: 2252 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: 2252 APOPKA BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ADAM J Manager 2252 APOPKA BLVD, APOPKA, FL, 32703
SANCHEZ ADAM J Agent 6357 SLEEPY HOLLOW DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-18 - -
CHANGE OF MAILING ADDRESS 2013-04-18 2252 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 2252 APOPKA BLVD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-15 6357 SLEEPY HOLLOW DR., ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2009-09-15 - -
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
J09000941244 TERMINATED 1000000111795 9836 3113 2009-03-02 2029-03-18 $ 1,277.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2013-04-18
REINSTATEMENT 2011-11-18
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-09-15
Florida Limited Liability 2007-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State