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. |
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 |
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 |
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 |
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 | - | - |
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