Search icon

PRO-LUBE AND TIRES, LLC - Florida Company Profile

Company Details

Entity Name: PRO-LUBE AND TIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-LUBE AND TIRES, 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000153023
FEI/EIN Number 37-1708488

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

Address: 5851 SW 23 STREET, WEST PARK, FL, 33023, US
Mail Address: 1303 INTERLACHEN, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE MICHAEL I Manager 1303 INTERLACHEN, NORTH LAUDERDALE, FL, 33068
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062466 TIRE BAY EXPIRED 2016-06-24 2021-12-31 - 1303 INTERLACHEN, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5851 SW 23 STREET, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-01-07 5851 SW 23 STREET, WEST PARK, FL 33023 -
LC AMENDMENT AND NAME CHANGE 2014-06-04 PRO-LUBE AND TIRES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000209559 ACTIVE 1000000987673 BROWARD 2024-04-04 2044-04-10 $ 7,131.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000209567 ACTIVE 1000000987675 BROWARD 2024-04-04 2044-04-10 $ 23,101.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000218481 TERMINATED 1000000887197 BROWARD 2021-04-29 2041-05-05 $ 1,983.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-02
LC Amendment and Name Change 2014-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State