Search icon

THACH TIRE & RIM LLC - Florida Company Profile

Company Details

Entity Name: THACH TIRE & RIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THACH TIRE & RIM 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: 13 Jun 2016 (9 years ago)
Document Number: L16000114083
FEI/EIN Number 99-2162022

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

Address: 4916 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 4916 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danh Hieu Owne 4916 CAUSEWAY BLVD, TAMPA, FL, 33619
Thi Be Co 4916 CAUSEWAY BLVD, TAMPA, FL, 33619
Thi Be Officer 4916 CAUSEWAY BLVD, TAMPA, FL, 33619
Thi Be Agent 4916 CAUSEWAY BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014538 THACH TIRE & RIM LLC ACTIVE 2022-02-01 2027-12-31 - 4916 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-27 Thi, Be -
CHANGE OF MAILING ADDRESS 2020-01-15 4916 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4916 CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State