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. |
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 |
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 |
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 | - | - |
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