Search icon

C&D TIRES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C&D TIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2015 (10 years ago)
Document Number: L11000012282
FEI/EIN Number 273309056
Address: 1210 N. Semoran Blvd., ORLANDO, FL, 32807, US
Mail Address: 1210 N. Semoran Blvd., ORLANDO, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vargas Jesus M President 1210 N. Semoran Blvd., ORLANDO, FL, 32807
VARGAS JESUS MJr. Agent 1210 N. Semoran Blvd., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 VARGAS, JESUS M, Jr. -
REINSTATEMENT 2015-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 1210 N. Semoran Blvd., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2015-12-03 1210 N. Semoran Blvd., ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 1210 N. Semoran Blvd., ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063083 TERMINATED 1000000730556 ORANGE 2017-01-10 2037-02-02 $ 1,180.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000647051 TERMINATED 1000000722201 ORANGE 2016-09-19 2036-09-29 $ 1,689.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000192504 TERMINATED 1000000706945 ORANGE 2016-03-02 2036-03-17 $ 4,488.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,589.72
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $8,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State