Entity Name: | TOP SPEED TIRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP SPEED 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000109302 |
FEI/EIN Number |
47-4375073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Pennsylvania Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 901 Pennsylvania Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JEFFREY A | Authorized Member | 901 Pennsylvania Ave, MIAMI BEACH, FL, 33139 |
FUENTES JEFFREY A | Agent | 901 Pennsylvania Ave, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 901 Pennsylvania Ave, STE 3-115, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 901 Pennsylvania Ave, STE 3-115, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 901 Pennsylvania Ave, STE 3-115, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | FUENTES, JEFFREY A | - |
REINSTATEMENT | 2017-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-01-04 |
LC Amendment | 2015-10-02 |
Florida Limited Liability | 2015-06-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State