Search icon

TIRE TRADING SUPPLIER GC, LLC - Florida Company Profile

Company Details

Entity Name: TIRE TRADING SUPPLIER GC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRE TRADING SUPPLIER GC, 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: 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: 28 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000085851
FEI/EIN Number 61-1740494

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

Address: 8510 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 8510 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL A Authorized Member 8510 N ARMENIA AVE, TAMPA, FL, 33604
Gonzalez Miguel A Agent 8510 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-03-09 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 Gonzalez, Miguel A -

Documents

Name Date
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053928602 2021-03-16 0455 PPP 8510 N Armenia Ave Apt 1505, Tampa, FL, 33604-2544
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168333
Loan Approval Amount (current) 168333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2544
Project Congressional District FL-14
Number of Employees 11
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State