Search icon

PIT STOP TIRE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: PIT STOP TIRE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PIT STOP TIRE SHOP, 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: 18 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (5 months ago)
Document Number: L13000087708
FEI/EIN Number 46-2994314

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

Address: 111 US Hwy 1, KEY WEST, FL 33040
Mail Address: 19596 SEMINOLE STREET, SUGARLOAF KEY, FL 33042
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAZANA, YUNIOR Agent 19596 SEMINOLE STREET, SUGARLOAF KEY, FL 33042
CARRAZANA, YUNIOR Managing Member 19596 SEMINOLE STREET, SUGARLOAF KEY, FL 33042
PORTAL, DAYANET Managing Member 19596 SEMINOLE ST, SUMMERLAND KEY, FL 33042

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 19596 SEMINOLE STREET, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2023-10-31 CARRAZANA, YUNIOR -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 111 US Hwy 1, KEY WEST, FL 33040 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-09
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State