Search icon

OLD CITY TIRE OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: OLD CITY TIRE OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD CITY TIRE OUTLET, 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L14000093849
FEI/EIN Number NOT APPLICABLE

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

Address: 1201 S Alma School Road, #14000, Mesa, AZ, 85210, US
Mail Address: 1201 S Alma School Road, #14000, Mesa, AZ, 85210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PUCKETT ANTHONY Member 1201 S Alma School Road, #14000, Mesa, AZ, 85210
SCHEVE DAVE Member 1201 S Alma School Road, #14000, Mesa, AZ, 85210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102965 CLAY TIRE OUTLET ACTIVE 2016-09-20 2026-12-31 - 479 ZOO PARKWAY, JACKSONVILLE, FL, 32226
G14000063529 CLAY TIRE EXPIRED 2014-06-20 2019-12-31 - 479 ZOO PARKWAY, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
MERGER 2023-12-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M22000011624. MERGER NUMBER 900000247949
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1201 S Alma School Road, #14000, Mesa, AZ 85210 -
CHANGE OF MAILING ADDRESS 2023-04-28 1201 S Alma School Road, #14000, Mesa, AZ 85210 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-24 C T CORPORATION SYSTEM -
LC AMENDMENT 2022-08-24 - -
LC AMENDMENT AND NAME CHANGE 2016-08-30 OLD CITY TIRE OUTLET, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Amendment 2022-08-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-08-30
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8412397107 2020-04-15 0491 PPP 250 SAN MARCO AVE, SAINT AUGUSTINE, FL, 32084-2729
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138396
Loan Approval Amount (current) 138396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-2729
Project Congressional District FL-05
Number of Employees 51
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139530.08
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State