Search icon

TOTAL TIRE OF PSL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL TIRE OF PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL TIRE OF PSL, 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: 15 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L13000025268
FEI/EIN Number 46-2088491

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

Address: 3221 SW Yale St, Port St. Lucie, FL, 34953, US
Mail Address: 3221 SW Yale Street, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weeter Dan R Managing Member 143 IROQUOIS DR, ISLAMORADA, FL, 33036
WEETER DANIEL R Agent 143 IROQUOIS DR, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018740 TOTAL TIRE TOTAL CARE CARE ACTIVE 2021-02-09 2026-12-31 - 3221 SW YALE STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 143 IROQUOIS DR, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2020-07-20 3221 SW Yale St, Port St. Lucie, FL 34953 -
REINSTATEMENT 2015-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 3221 SW Yale St, Port St. Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2015-10-19 WEETER, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-08-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58930.00
Total Face Value Of Loan:
58930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58930
Current Approval Amount:
58930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59433.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State