Search icon

BIG 10 TIRE STORES, LLC - Florida Company Profile

Company Details

Entity Name: BIG 10 TIRE STORES, 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: 06 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: M09000002607
FEI/EIN Number 270378245

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

Address: One Presidential Boulevard, Bala Cynwyd, PA, 19004, US
Mail Address: 280 Interstate North Circle SE, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIRE STORES GROUP HOLDING CORP. Manager -
Novajosky Donald Gene One Presidential Boulevard, Bala Cynwyd, PA, 19004
Pomeroy Michael Chief Financial Officer One Presidential Boulevard, Bala Cynwyd, PA, 19004
Willetts David Chief Executive Officer One Presidential Boulevard, Bala Cynwyd, PA, 19004
United States Corp Company Agent 1201 Hays Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112124 PEP BOYS AUTO ACTIVE 2011-11-17 2026-12-31 - 112 TOWNPARK DRIVE NW, SUITE 250, KENNESAW, GA, 30144
G11000112128 PEP BOYS AUTO SERVICE & TIRES ACTIVE 2011-11-17 2026-12-31 - 112 TOWNPARK DRIVE NW, SUITE 250, KENNESAW, GA, 30144
G11000107454 BIG 10 TIRES EXPIRED 2011-11-03 2016-12-31 - 3111 W. ALLEGHENY AVENUE, ATTN: LEGAL DEPARTMENT, PHILADELPHIA, PA, 19132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 -
REGISTERED AGENT NAME CHANGED 2014-07-04 United States Corp Company -
REGISTERED AGENT ADDRESS CHANGED 2014-07-04 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT 2011-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000083167 TERMINATED 1000000203187 LEON 2011-02-03 2031-02-09 $ 4,071.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State