Search icon

GRAND TIRES & AUTO SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GRAND TIRES & AUTO SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND TIRES & AUTO SERVICE 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: 20 Jan 2015 (10 years ago)
Document Number: L15000011947
FEI/EIN Number 47-2970135

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

Address: 2623 GRAND BLVD STE 111, HOLIDAY, FL, 34690, US
Mail Address: 2623 GRAND BLVD STE 111, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM HUNG Authorized Member 8616 White Springs Dr, NEW PORT RICHEY, FL, 34654
Briant Tuan Pham Agent 8616 White Springs Dr, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008208 LA MANUCURE ACTIVE 2020-01-17 2025-12-31 - 33002 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 8616 White Springs Dr, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Briant Tuan, Pham -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000158875 ACTIVE 1000000919831 PINELLAS 2022-03-28 2042-03-30 $ 543.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State