Search icon

AWESOME TIRES LLC

Company Details

Entity Name: AWESOME TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L15000063808
FEI/EIN Number N/A
Address: 279 GARLAND ST, Deltona, FL 32725
Mail Address: 279 GARLAND ST, Deltona, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VIADER, JOHNATHAN Agent 279 garland st, deltona, FL 32725

Manager

Name Role Address
Viader, Johnathan Manager 279 garland st, deltona, FL 32725

owner

Name Role Address
Viader, Johnathan owner 279 garland st, deltona, FL 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 279 garland st, deltona, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 279 GARLAND ST, Deltona, FL 32725 No data
CHANGE OF MAILING ADDRESS 2021-10-19 279 GARLAND ST, Deltona, FL 32725 No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-18 VIADER, JOHNATHAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000335899 TERMINATED 1000000865673 VOLUSIA 2020-10-16 2040-10-21 $ 2,146.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State