Search icon

LEVY COUNTY TIRE RECYCLING LLC - Florida Company Profile

Company Details

Entity Name: LEVY COUNTY TIRE RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVY COUNTY TIRE RECYCLING 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: 15 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L16000226727
FEI/EIN Number 81-4883019

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

Address: 9290 Northeast State Road 24, Bronson, FL, 32621, US
Mail Address: 9290 Northeast State Road 24, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANGELO CHARITY L Manager 10690 NE 93RD LANE, BRONSON, FL, 32621
DIANGELO CHARITY L Agent 10690 Northeast 93 Lane, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084819 TOP TIER TIRE ACTIVE 2024-07-15 2029-12-31 - 9290 NE SR 24, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 DIANGELO, CHARITY L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 10690 Northeast 93 Lane, Bronson, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 9290 Northeast State Road 24, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2022-05-03 9290 Northeast State Road 24, Bronson, FL 32621 -
REINSTATEMENT 2020-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-01-20
Florida Limited Liability 2016-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State