Search icon

ALLEN TIRES AND MORE LLC - Florida Company Profile

Company Details

Entity Name: ALLEN TIRES AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN TIRES AND MORE 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: 29 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: L13000152197
FEI/EIN Number 463980770

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

Address: 1043 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 1043 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN FLEETON C President 1043 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
ALLEN FLEETON C Manager 1043 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
ALLEN FLEETON C Agent 6940 NW DAFFODILL LN, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-13 ALLEN, FLEETON C. -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 1043 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2016-10-12 1043 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State