Search icon

MOBILE TIRE EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: MOBILE TIRE EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE TIRE EXPRESS 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: 11 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2021 (4 years ago)
Document Number: L18000284322
FEI/EIN Number 832823830

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

Mail Address: 807 E. 25TH AVENUE, New Smyrna Beach, FL, 32169, US
Address: 807 E. 25th Avenue, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Steve JJR. Manager 807 E. 25TH AVENUE, New Smyrna Beach, FL, 32169
MOBILE TIRE EXPRESS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 807 E. 25th Avenue, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 807 E. 25th Avenue, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-13 512 Goodwin Ave, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 512 Goodwin Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 507 Canal St., New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2021-04-25 Mobile Tire Express -
REINSTATEMENT 2021-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000560825 TERMINATED 1000000905691 VOLUSIA 2021-10-25 2041-11-03 $ 1,077.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-04-25
Florida Limited Liability 2018-12-11

Date of last update: 01 May 2025

Sources: Florida Department of State