Search icon

TIRZ USA, LLC

Company Details

Entity Name: TIRZ USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Oct 2014 (10 years ago)
Date of dissolution: 07 Feb 2025 (15 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (15 days ago)
Document Number: L14000157638
FEI/EIN Number 47-2048687
Address: 326 W. 15TH STREET, PANAMA CITY, FL 32401
Mail Address: 326 W. 15TH STREET, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BIRGENHEIER, TIM Agent 326 W. 15TH STREET, PANAMA CITY, FL 32401

Manager

Name Role Address
BIRGENHEIER, TIM Manager 308 W 13TH ST, LYNN HAVEN, FL 32444

Authorized Member

Name Role Address
BIRGENHEIER, DEBORAH K Authorized Member 308 W. 13TH ST, LYNN HAVEN, FL 32444
ALBRITTON, ASHLEY K Authorized Member 1209 GEORGIA AVE, LYNN HAVEN, FL 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105810 AUTO SAVE TIRE STORES ACTIVE 2014-10-20 2029-12-31 No data 326 W 15TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-30 BIRGENHEIER, TIM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-10-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000234458 LAPSED 18 003337 CC BAY CO 2019-02-26 2024-04-01 $10,714.89 BARRONS WHOLESALE TIRE, LLC, 1302 EASTPORT RD., JACKSONVILLE, FLORIDA 32218

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959898503 2021-03-02 0491 PPS 326 W 15th St, Panama City, FL, 32401-2233
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23493.25
Loan Approval Amount (current) 23493.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2233
Project Congressional District FL-02
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23726.88
Forgiveness Paid Date 2022-02-25
9700147003 2020-04-09 0491 PPP 326 W. 15th Street, PANAMA CITY, FL, 32401-2233
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23671.02
Loan Approval Amount (current) 23671.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2233
Project Congressional District FL-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23804.64
Forgiveness Paid Date 2021-02-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State