Search icon

BMCN TIRES, LLC - Florida Company Profile

Company Details

Entity Name: BMCN TIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMCN TIRES, 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: 25 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L14000132901
FEI/EIN Number 47-1685407

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

Address: 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32805-1149, US
Mail Address: 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32805-1149, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE BRAD A Manager 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL, 328051149
ODLLAKOFF IAHEL Manager 3625 Daydream Place, Saint Cloud, FL, 34772
White Brad A Agent 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL, 328051149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090468 TWO GUYS TIRES & AUTO REPAIR ACTIVE 2014-09-04 2029-12-31 - 366 N JOHNYOUNG PKWY, OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL 32805-1149 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL 32805-1149 -
CHANGE OF MAILING ADDRESS 2023-03-09 366 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL 32805-1149 -
REGISTERED AGENT NAME CHANGED 2023-03-09 White, Brad A. -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000141087 TERMINATED 1000000916170 ORANGE 2022-03-08 2032-03-23 $ 636.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000489732 TERMINATED 1000000787846 ORANGE 2018-06-27 2038-07-11 $ 3,044.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State