Search icon

DEALER TIRE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEALER TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 May 2001 (24 years ago)
Document Number: M01000001049
FEI/EIN Number 341940366

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

Address: 7012 EUCLID AVENUE, CLEVELAND, OH, 44103-4014
Mail Address: 7012 EUCLID AVENUE, CLEVELAND, OH, 44103-4014
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MUELLER SCOTT C Manager 7012 EUCLID AVENUE, CLEVELAND, OH, 441034014
MUELLER DEAN T Manager 7012 EUCLID AVENUE, CLEVELAND, OH, 441034014
Dealer Tire Intermediate Holdings, LLC Member 7012 EUCLID AVENUE, CLEVELAND, OH, 441034014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 7012 EUCLID AVENUE, CLEVELAND, OH 44103-4014 -
CHANGE OF MAILING ADDRESS 2024-12-12 7012 EUCLID AVENUE, CLEVELAND, OH 44103-4014 -
REGISTERED AGENT NAME CHANGED 2024-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ERNEST BRAXTON, Appellant(s) v. DEALER TIRE, LLC, Appellee(s). 2D2024-0425 2024-02-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-6470

Parties

Name ERNEST BRAXTON
Role Appellant
Status Active
Representations Jerry Girley
Name DEALER TIRE, LLC
Role Appellee
Status Active
Representations Mark David Tinker, Brandon James Tyler, Brian David Rubenstein, Therese Ann Savona
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ERNEST BRAXTON
View View File
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEALER TIRE, LLC
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 10/01/24
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/30/2024
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 07/31/24
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 231 PAGES
Docket Date 2024-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's unopposed motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ERNEST BRAXTON
View View File
Docket Date 2024-05-09
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Despite Appellant's failure to comply with this court's March 4, 2024, order, the record on appeal has been transmitted and contains a copy of the order appealed. This court's February 22, 2024, order to show cause is discharged.
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 284 PAGES - REDACTED
Docket Date 2024-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERNEST BRAXTON
Docket Date 2024-03-04
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction. The February 22, 2024, order to show cause remains pending.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEALER TIRE, LLC
Docket Date 2024-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ERNEST BRAXTON
Docket Date 2024-02-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 3/28/24 ORDER***Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNEST BRAXTON

Documents

Name Date
Reg. Agent Change 2024-12-12
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State