Search icon

CONSOLIDATED TIRE PROCESSING L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED TIRE PROCESSING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED TIRE PROCESSING L.L.C. 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L12000014522
FEI/EIN Number 45-4499576

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

Address: 3100 S. Ridgewood Ave,, South Daytona, FL, 32119, US
Mail Address: 3100 S. Ridgewood Ave., South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULBERGER DENNIS Managing Member 3100 S. Ridgewood Ave., South Daytona, FL, 32119
Mulberger Dennis MGRM Agent 3100 S. Ridgewood Ave., South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 Mulberger, Dennis, MGRM -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3100 S. Ridgewood Ave,, #190, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2015-01-12 3100 S. Ridgewood Ave,, #190, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3100 S. Ridgewood Ave., #190, South Daytona, FL 32119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State