Entity Name: | ALL-STARZ TIRE AND AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000021876 |
FEI/EIN Number | 275032377 |
Address: | 238 BLANDING BLVD, ORANGE PARK, FL, 32073, US |
Mail Address: | 238 Blanding Blvd, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CINDY K | Agent | 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
BROWN CINDY K | Managing Member | 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043 |
BROWN DAVID W | Managing Member | 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 238 BLANDING BLVD, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 238 BLANDING BLVD, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State