Entity Name: | PHOENIX TIRE INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000092510 |
FEI/EIN Number | 82-5263140 |
Address: | 1486 S SEMORAN BLVD, ORLANDO, FL, 32807, US |
Mail Address: | PO BOX 317, Loughman, FL, 33858-0317, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRILHA WILSON H | Agent | 1486 S SEMORAN BLVD, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
WILSON TRILHA | Manager | PO BOX 317, Loughman, FL, 338580317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 1486 S SEMORAN BLVD, ORLANDO, FL 32807 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 1486 S SEMORAN BLVD, ORLANDO, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1486 S SEMORAN BLVD, ORLANDO, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000280032 | ACTIVE | 2021-CA-007277-O | 9TH CIRCUIT, ORANGE COUNTY | 2023-05-23 | 2028-06-19 | $1,630,484.04 | CENTRAL BANK, 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL 33647 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
Florida Limited Liability | 2018-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State