Search icon

MONROE TIRE LLC - Florida Company Profile

Company Details

Entity Name: MONROE TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONROE TIRE 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L13000100668
FEI/EIN Number 46-3497526

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

Address: 10 NE 13TH ST, WILLISTON, FL, 32696, US
Mail Address: 10 NE 13TH ST, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE ILLYA S Managing Member 10 NE 13TH ST, WILLISTON, FL, 32696
MONROE ILLYA S Agent 10 NE 13TH ST, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-16 10 NE 13TH ST, WILLISTON, FL 32696 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 10 NE 13TH ST, WILLISTON, FL 32696 -
REINSTATEMENT 2015-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 10 NE 13TH ST, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-26
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State