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. |
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 |
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 |
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 |
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 | - | - |
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