Search icon

PIT-STOP TIRE LLC - Florida Company Profile

Company Details

Entity Name: PIT-STOP TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIT-STOP 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000033343
FEI/EIN Number 272286066

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

Address: 296 Gold Creek Dr, Valley Springs, CA, 95252, US
Mail Address: 296 Gold Creek Dr, Valley Springs, CA, 95252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDIE ENRIQUE Auth 296 Gold Creek Dr, Valley Springs, CA, 95252
GOUDIE CARMEN R Auth 296 Gold Creek Dr, Valley Springs, CA, 95252
GOUDIE ENRIQUE Agent 5790 SW 79 Ave, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053486 JOY HOMES EXPIRED 2018-04-29 2023-12-31 - 15961 NW 79 CT, MIAMI LAKES, FL, 33016
G11000112823 PIT-STOP TIRE EXPIRED 2011-11-21 2016-12-31 - 15476 NW 77 CT, SUITE 184, MIAMI LAKES, FL, 33016
G11000027586 INDUSTRIAL TIRE EXPIRED 2011-03-17 2016-12-31 - 15476 NW 77 CT # 184, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5790 SW 79 Ave, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 296 Gold Creek Dr, Valley Springs, CA 95252 -
CHANGE OF MAILING ADDRESS 2021-04-30 296 Gold Creek Dr, Valley Springs, CA 95252 -
REGISTERED AGENT NAME CHANGED 2015-07-13 GOUDIE, ENRIQUE -
LC AMENDMENT 2015-07-13 - -
LC AMENDMENT 2011-05-27 - -
LC AMENDMENT 2010-05-05 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-13
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State