Search icon

REMAX TIRE LLC - Florida Company Profile

Company Details

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

REMAX 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000120861
FEI/EIN Number 83-2607666

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

Mail Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
Address: 66 WEST FLAGER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER ANTHONY S President 110 BUSH HILL RD, MANCHESTER, CT, 06040
FLETCHER MARK Auth 110 bush Hill rd, manchester, CT, 06040
FLETCHER ANTHONY Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 66 WEST FLAGER STREET, SUITE 900, MIAMI, FL 33130 -
REINSTATEMENT 2021-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-04-22 REMAX TIRE LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 5379 LYONS RD, SUITE 1541, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-03-30 66 WEST FLAGER STREET, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-01-17 FLETCHER, ANTHONY -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-12-18
LC Name Change 2020-04-22
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-01-17
Florida Limited Liability 2009-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State