Search icon

PREMIUM TRUCK TIRES LLC. - Florida Company Profile

Company Details

Entity Name: PREMIUM TRUCK TIRES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM TRUCK TIRES 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: 02 Jul 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: L19000172169
FEI/EIN Number 84-2406882

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

Address: 9350 Bachman Rd, Orlando, FL, 32824, US
Mail Address: 9944 GRANDE LAKES BLVD, UNIT 3120, ORLANDO, FL, 32837, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO VIRGINIA WESTHER A Authorized Member 9944 GRANDE LAKES BLVD, ORLANDO, FL, 32837
CARO VIRGINIA WESTHER A Agent 9944 GRANDE LAKES BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-09 9944 GRANDE LAKES BLVD, UNIT 3120, ORLANDO, FL 32837 -
REINSTATEMENT 2022-01-09 - -
CHANGE OF MAILING ADDRESS 2022-01-09 9350 Bachman Rd, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2022-01-09 CARO VIRGINIA, WESTHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 9350 Bachman Rd, Orlando, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209098 ACTIVE 1000000948832 ORANGE 2023-04-18 2043-05-10 $ 82,163.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000219782 ACTIVE 1000000948833 ORANGE 2023-04-18 2043-05-17 $ 4,510.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000239253 ACTIVE 1000000922372 ORANGE 2022-05-03 2042-05-18 $ 3,616.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000239261 ACTIVE 1000000922373 ORANGE 2022-05-03 2042-05-18 $ 11,170.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000575906 ACTIVE 1000000905787 ORANGE 2021-11-01 2041-11-10 $ 33,835.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000194270 ACTIVE 1000000863793 ORANGE 2020-03-13 2040-04-01 $ 4,736.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-01-09
ANNUAL REPORT 2020-05-22
Florida Limited Liability 2019-07-02

Date of last update: 03 May 2025

Sources: Florida Department of State