Search icon

4 WHEELERS AND A SPARE, LLC - Florida Company Profile

Company Details

Entity Name: 4 WHEELERS AND A SPARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 WHEELERS AND A SPARE, 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: 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000041397
FEI/EIN Number 81-5475137

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

Address: 11133 COUNTY LINE ROAD, SPRING HILL, FL, 34609, US
Mail Address: 11133 COUNTY LINE ROAD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES CONSULTING SERVICES, LLC Agent -
WHEELER STEPHANIE S Authorized Member 131 Carlyle Dr, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021781 DEEP BLUE LIQUORS EXPIRED 2017-02-28 2022-12-31 - 11133 COUNTY LINE RD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-30 11133 COUNTY LINE ROAD, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Hughes Consulting Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 522 Alt 19, Palm Harbor, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-30
LC Amendment 2017-03-22
Florida Limited Liability 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State