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