Search icon

NATIONWIDE TIRES LLC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE TIRES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE 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.
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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: L15000175320
FEI/EIN Number 81-3180204

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

Address: 1770 Business Center lane, Kissimmee, FL, 34758, US
Mail Address: 13044 Lakeshore Grove Drive, Winter Garden, FL, FL, 34787, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCAN MEHMET D Manager 13044 Lakeshore Grove Drive, Winter Garden, FL, 34787
TURCAN MEHMET DOWNER Agent 13044 Lakeshore Grove Drive, Winter Garden, FL, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 13044 Lakeshore Grove Drive, Winter Garden, FL, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-10-26 1770 Business Center lane, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1770 Business Center lane, Kissimmee, FL 34758 -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 TURCAN, MEHMET DENIZ, OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430082 TERMINATED 1000000785118 ORANGE 2018-06-06 2038-06-20 $ 174.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-09-17
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-01-26
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-08-06
REINSTATEMENT 2018-03-20
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State