Search icon

RR TIRE LLC - Florida Company Profile

Company Details

Entity Name: RR TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RR TIRE 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L11000064298
FEI/EIN Number 45-2473149

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

Address: 350 GILLS DR, ORLANDO, FL 32824
Mail Address: 350 GILLS DR, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcduffy, Terry Agent 350 GILLS DR, ORLANDO, FL 32824
Mcduffy, Terry Chief Financial Officer 350 GILLS DR, ORLANDO, FL 32824
Spalt, Daniel Baker Chief Executive Officer 350 GILLS DR, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040460 RM TRUCKS EXPIRED 2015-04-22 2020-12-31 - 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 350 GILLS DR, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-12-01 350 GILLS DR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2023-12-01 Mcduffy, Terry -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 350 GILLS DR, ORLANDO, FL 32824 -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-11-05
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State