Search icon

DIRECT TIRE & AUTO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DIRECT TIRE & AUTO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT TIRE & AUTO SERVICE, 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L09000100358
FEI/EIN Number 271258410

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

Address: 13311 W. HILLSBOROUGH AVE., TAMPA, FL, 33635
Mail Address: 12309 RIVERGLEN DRIVE, RIVERVIEW, FL, 33569, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK THOMAS E Manager 12309 RIVERGLEN DRIVE, RIVERVIEW, FL, 33569
KIRKPATRICK THOMAS E Agent 12309 RIVERGLEN DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 KIRKPATRICK, THOMAS EMR. -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 12309 RIVERGLEN DRIVE, RIVERVIEW, FL 33569 -
REINSTATEMENT 2010-09-28 - -
CHANGE OF MAILING ADDRESS 2010-09-28 13311 W. HILLSBOROUGH AVE., TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092207 TERMINATED 1000000734080 HILLSBOROU 2017-02-07 2037-02-16 $ 1,276.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000887193 TERMINATED 1000000387761 HILLSBOROU 2012-11-19 2032-11-28 $ 417.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000873692 TERMINATED 1000000185396 HILLSBOROU 2010-08-19 2030-08-25 $ 3,865.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000873718 TERMINATED 1000000185398 HILLSBOROU 2010-08-19 2020-08-25 $ 301.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000873700 TERMINATED 1000000185397 HILLSBOROU 2010-08-19 2030-08-25 $ 444.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-11
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-09-28
Florida Limited Liability 2009-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State