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. |
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 |
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 |
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 |
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 | - | - |
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