Entity Name: | FIVE STAR WHEELS AND TIRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STAR WHEELS AND 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. |
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 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2022 (2 years ago) |
Document Number: | L14000178090 |
FEI/EIN Number |
47-2352953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2939 nw 17th terrace, Oakland Park, FL, 33311, US |
Mail Address: | 61 Lariat Circle, Boca Raton, FL, 33487, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eitani Menahem | Manager | 61 Lariat Circle, Boca Raton, FL, 33487 |
Cob Jonathan | Agent | 3325 Griffin Rd, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-15 | 2939 nw 17th terrace, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 3325 Griffin Rd, Suit 7, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Cob, Jonathan | - |
REINSTATEMENT | 2022-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-18 | 2939 nw 17th terrace, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2018-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000233647 | TERMINATED | 1000000887978 | BROWARD | 2021-05-05 | 2041-05-12 | $ 5,960.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000233654 | TERMINATED | 1000000887979 | BROWARD | 2021-05-05 | 2031-05-12 | $ 1,426.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000782320 | TERMINATED | 1000000728364 | BROWARD | 2016-12-02 | 2036-12-08 | $ 1,343.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000782312 | TERMINATED | 1000000728363 | BROWARD | 2016-12-02 | 2036-12-08 | $ 3,086.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-11-11 |
REINSTATEMENT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2018-12-18 |
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-11-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State