Search icon

LONNIE'S AUTO & TIRE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: LONNIE'S AUTO & TIRE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONNIE'S AUTO & TIRE REPAIR, 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: 28 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L11000012151
FEI/EIN Number 274721226

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

Address: 6065 SE HIGHWAY 301, HAWTHORNE, FL, 32640, US
Mail Address: PO BOX 1107, HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS Lonnie A Managing Member PO BOX 1107, HAWTHORNE, FL, 32640
ELLIS Lonnie Agent 6065 SE HIGHWAY 301, HAWTHORNE, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013409 HEADLINER EXPRESS EXPIRED 2011-02-03 2016-12-31 - PO BOX 1107, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 6065 SE HIGHWAY 301, HAWTHORNE, FL 32640 -
LC STMNT OF RA/RO CHG 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 6065 SE HIGHWAY 301, HAWTHORNE, FL 32640 -
REGISTERED AGENT NAME CHANGED 2015-02-20 ELLIS, Lonnie -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000545400 TERMINATED 1000000790918 PUTNAM 2018-07-23 2038-08-02 $ 863.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State