Search icon

HRG MECHANIC TIRE SHOP & MORE LLC - Florida Company Profile

Company Details

Entity Name: HRG MECHANIC TIRE SHOP & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRG MECHANIC TIRE SHOP & MORE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000026481
FEI/EIN Number 30-1183759

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

Address: 2512 OVERLAND RD, APOPKA, FL, 32703, US
Mail Address: 237 W GH WASHINGTON ST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARICELA Authorized Member 237 W GH WASHINGTON ST, APOPKA, FL, 32703
ROSALES GRISEL A Authorized Member 237 W GH WASHINGTON ST, APOPKA, FL, 32703
OROZCO MONICA L Agent 1404 E SILVER STAR RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 1404 E SILVER STAR RD, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 2512 OVERLAND RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-07-07 2512 OVERLAND RD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-07-07 OROZCO, MONICA L -
REINSTATEMENT 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-04 - -
LC AMENDMENT 2019-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602508 ACTIVE 2023-CC-001290 CTY CT 9TH ORANGE CTY FL 2023-11-29 2028-12-12 $17,793.60 UNIFIRST CORPORATION, C/O JOHN W. GARDNER, ESQ., 221 EAST ROBERTSON STREET, BRANDON, FL 33511
J22000057564 ACTIVE 1000000913192 ORANGE 2022-01-11 2042-02-02 $ 1,021.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000057572 ACTIVE 1000000913195 ORANGE 2022-01-11 2042-02-02 $ 1,105.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-07-07
LC Amendment 2019-10-04
LC Amendment 2019-08-21
Florida Limited Liability 2019-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State