Entity Name: | LEWIS MURRAY TIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWIS MURRAY 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. |
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: | 19 Jul 2013 (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: | L13000102891 |
FEI/EIN Number |
863153419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3827 NORTH US HIGHWAY 441, LAKE CITY, FL, 32055, US |
Mail Address: | 3827 North US Hwy 441, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Raymond LIII | Manager | 3827 North US Hwy 441, LAKE CITY, FL, 32055 |
MURRAY RAYMOND LIII | Agent | 3827 North US Hwy 441, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | MURRAY, RAYMOND LEWIS, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3827 North US Hwy 441, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3827 NORTH US HIGHWAY 441, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2014-06-27 | LEWIS MURRAY TIRE, LLC | - |
LC AMENDMENT | 2013-08-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-07-16 |
LC Name Change | 2014-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1986637409 | 2020-05-05 | 0491 | PPP | 3827 North US Hwy 441, LAKE CITY, FL, 32055-5750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State