Search icon

ALL-STARZ TIRE AND AUTOMOTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL-STARZ TIRE AND AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-STARZ TIRE AND AUTOMOTIVE, 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: 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: 21 Feb 2011 (14 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: L11000021876
FEI/EIN Number 275032377

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

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

Key Officers & Management

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
BROWN CINDY K Agent 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 238 BLANDING BLVD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2015-02-21 238 BLANDING BLVD, ORANGE PARK, FL 32073 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
83328.00
Total Face Value Of Loan:
83328.00
Date:
2019-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
855000.00
Total Face Value Of Loan:
0.00
Date:
2012-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83328
Current Approval Amount:
83328
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84186.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State