Search icon

LOW COST TIRES LLC - Florida Company Profile

Company Details

Entity Name: LOW COST TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOW COST TIRES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L10000118284
FEI/EIN Number 90-2377731

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

Address: 1409 S MAIN STREET, GAINESVILLE, FL, 32601
Mail Address: 1409 S MAIN STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMS WILLIAM Managing Member 1409 S MAIN STREET, GAINESVILLE, FL, 32601
QUATERMAN LASCHELLE Authorized Member 1409 S MAIN STREET, GAINESVILLE, FL, 32601
WIMS WILLIAM Agent 1409 S MAIN STREET, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119555 LOW COST TIRES, SIGNS AND MORE LLC ACTIVE 2011-12-08 2026-12-31 - 1409 S MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-02-02 LOW COST TIRES LLC -
REINSTATEMENT 2016-10-15 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 WIMS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment and Name Change 2024-02-02
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State