Search icon

AUTOMOTIVE SERVICE TIRE, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SERVICE TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE SERVICE 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: 17 Apr 2014 (11 years ago)
Document Number: L14000063434
FEI/EIN Number NOT APPLICABLE

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

Address: 12550 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436, US
Mail Address: 12550 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Complete automotive service Manager 12550 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436
GLANTZ RONALD P Agent 7951 SW 6TH STREET, SUITE 200, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060801 COMPLETE AUTOMOTIVE SERVICE EXPIRED 2014-06-16 2024-12-31 - 12550 S.MILITARY TRAIL # 6, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 12550 S MILITARY TRAIL, SUITE 5, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-06-12 12550 S MILITARY TRAIL, SUITE 5, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State