Search icon

A&LTIRES&SERVICE"LLC" - Florida Company Profile

Company Details

Entity Name: A&LTIRES&SERVICE"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A<IRES&SERVICE"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: 07 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L17000190269
FEI/EIN Number 82-2792580

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

Address: 1995 Florida 64, Apart 112, Avon Park, FL, 33825, US
Mail Address: 3015 Spinks Rd, Sebring, FL, 33870, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinosa Arnaldo Auth 3015 Spinks Rd, Sebring, FL, 33870
Lopez Ileana Auth 3015 Spinks Rd, Sebring, FL, 33870
ESPINOSA ARNALDO Agent 3015 Spinks Rd, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1995 Florida 64, Apart 112, Avon Park, FL 33825 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 3015 Spinks Rd, 112, Sebring, FL 33870 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-10-08 1995 Florida 64, Apart 112, Avon Park, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000553149 ACTIVE 1000000969775 HIGHLANDS 2023-11-08 2043-11-15 $ 4,027.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000553156 ACTIVE 1000000969776 HIGHLANDS 2023-11-08 2043-11-15 $ 2,200.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000573727 ACTIVE 1000000938898 HIGHLANDS 2022-12-14 2042-12-28 $ 2,159.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000573735 ACTIVE 1000000938900 HIGHLANDS 2022-12-14 2042-12-28 $ 8,794.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000107330 ACTIVE 1000000859228 HIGHLANDS 2020-02-10 2040-02-19 $ 3,214.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000636959 ACTIVE 1000000840806 HIGHLANDS 2019-09-17 2039-09-25 $ 640.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-10-11
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-10-14
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-06
Florida Limited Liability 2017-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State