Entity Name: | TIERS 4 LESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIERS 4 LESS, 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: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000047592 |
FEI/EIN Number |
81-1719122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4850 E BUSCH BLVD, 3E, TAMPA, FL, 33617, US |
Mail Address: | 4850 E BUSCH BLVD, 3E, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AQQAD OMAR SOLE ME | Authorized Member | 12231 LANGSHAW DRIVE, TAMPA, FL, 33592 |
AQQAD OMAR | Agent | 4850 E BUSCH BLVD, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053572 | THE DISCOUNT TIRE STORE | ACTIVE | 2016-05-31 | 2026-12-31 | - | 4850 E. BUSCH BLVD., SUITE 3, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2018-08-06 | - | - |
LC DISSOCIATION MEM | 2018-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | AQQAD, OMAR | - |
LC STMNT OF RA/RO CHG | 2016-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-25 | 4850 E BUSCH BLVD, 3E, TAMPA, FL 33617 | - |
LC DISSOCIATION MEM | 2016-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-25 |
CORLCDSMEM | 2018-08-06 |
CORLCRACHG | 2018-08-06 |
Reg. Agent Resignation | 2018-08-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-13 |
CORLCRACHG | 2016-05-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State