Search icon

TIRE OUTLET TRUCK BUS & CAR LLC - Florida Company Profile

Company Details

Entity Name: TIRE OUTLET TRUCK BUS & CAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRE OUTLET TRUCK BUS & CAR 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: 16 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L18000013122
FEI/EIN Number 82-4069791

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

Address: 5495 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 5495 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roye Fayad Manager 5495 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
Baralt Jorge Auth 10341 Henbury Street, Orlando, FL, 32832
Baralt Alejandro Agent 2790 SUNKISSED DR, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116596 TIRE OUTLET AUTO REPAIR EXPIRED 2018-10-29 2023-12-31 - 5495 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Baralt, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2790 SUNKISSED DR, SAINT CLOUD, FL 34771 -
LC AMENDMENT 2018-08-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State