Search icon

BARRON'S WHOLESALE TIRE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BARRON'S WHOLESALE TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRON'S WHOLESALE 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: 07 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L09000044464
FEI/EIN Number 592983975

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

Address: 1302 Eastport Road, Jacksonville, FL, 32228, US
Mail Address: 500 W 190th, Suite 600, Gardena, CA, 90248, US
ZIP code: 32228
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARRON'S WHOLESALE TIRE, LLC, ALABAMA 000-325-525 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRON'S WHOLESALE TIRE, LLC 401(K) PLAN 2015 592983975 2016-09-26 BARRON'S WHOLESALE TIRE, LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423100
Sponsor’s telephone number 9046961200
Plan sponsor’s address 1302 EASTPORT RD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing DAVID BARRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing DAVID BARRON
Valid signature Filed with authorized/valid electronic signature
BARRON'S WHOLESALE TIRE, LLC 401(K) PLAN 2014 592983975 2015-09-25 BARRON'S WHOLESALE TIRE, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423100
Sponsor’s telephone number 9046961200
Plan sponsor’s address 1302 EASTPORT RD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing DAVID BARRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-25
Name of individual signing DAVID BARRON
Valid signature Filed with authorized/valid electronic signature
BARRON'S WHOLESALE TIRE, LLC 401(K) PLAN 2013 592983975 2014-08-08 BARRON'S WHOLESALE TIRE, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423100
Sponsor’s telephone number 9046961200
Plan sponsor’s address 1302 EASTPORT RD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing DAVID BARRON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Chen John Manager 500 W. 190Th Street, Suite 600, Gardena, CA, 90248
Barron Richard J. Manager 1302 Eastport Road, Jacksonville, FL, 32228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072998 TIRECO DISTRIBUTORS ACTIVE 2022-06-15 2027-12-31 - 500 W. 190TH STREET, SUITE 600, GARDENA, CA, 90248
G18000077323 BARRON TIRE ACTIVE 2018-07-16 2028-12-31 - 1302 EASTPORT ROAD, JACKSONVILLE, FL, 32228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-16 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2025-02-16 1302 Eastport Road, Jacksonville, FL 32228 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 1200 South Pine Island Road, SUITE 800, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 1302 Eastport Road, Jacksonville, FL 32228 -
REGISTERED AGENT NAME CHANGED 2024-02-08 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1302 Eastport Road, Jacksonville, FL 32228 -
CHANGE OF MAILING ADDRESS 2024-02-08 1302 Eastport Road, Jacksonville, FL 32228 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1200 South Pine Island Road, SUITE 800, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2018-04-12 - -
LC STMNT OF RA/RO CHG 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
CORLCRACHG 2018-04-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346158520 0418800 2022-08-17 5300 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-17
Emphasis L: FORKLIFT
Case Closed 2023-02-14

Related Activity

Type Complaint
Activity Nr 1932403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2023-01-19
Abatement Due Date 2023-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about 8/17/2022, job site located at 5300 Powerline Road, Fort Lauderdale, FL 33309, employees are operating a forklift without being certified in the safe operation and handling of powered industrial trucks.
339745028 0420600 2014-04-24 101 ST. JOHNS AVE., COCOA, FL, 32922
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-24
Emphasis L: EISAOF, L: EISAX, L: FORKLIFT
Case Closed 2014-06-26

Related Activity

Type Complaint
Activity Nr 885575
Safety Yes
Type Inspection
Activity Nr 974646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2014-05-20
Abatement Due Date 2014-07-08
Current Penalty 1620.0
Initial Penalty 2700.0
Final Order 2014-06-12
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points: a. Warehouse - during warehouse operations where tires were stored, exit access was less than 28 inches, in that, stored tires took up additional space in the aisle ways and created the exit access less than 28 inches. Violation observed on or about 4/24/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 2014-05-20
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-12
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(g)(2): Battery changing and charging installations for industrial trucks were not provided for flushing and neutralizing spilled electrolyte, for fire protection, for protecting charging apparatus from damage from trucks, and for adequate ventilation for dispersal of fumes from batteries: a. Battery charging area - battery charging stations did not have water hoses for flushing spilled electrolyte. Violation observed on or about 4/24/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2014-05-20
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-12
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The certification did not include the name of the operator, the date of the training, the date of the evaluation, and the identity of the person(s) performing the training or evaluation: a. Warehouse - the employer did not have certification documentation when employees used Crown SP 3000 forklift and Raymond 261-OPC30TT forklift during warehouse operations. Violation observed on or about 4/24/14.

Date of last update: 02 Mar 2025

Sources: Florida Department of State