Entity Name: | MAVIS TIRE SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Dec 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | M17000010181 |
FEI/EIN Number | 45-5259604 |
Address: | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, US |
Mail Address: | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MAVIS TIRE HOLDINGS LLC | Member | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546 |
Name | Role | Address |
---|---|---|
Sorbaro David J | Co | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546 |
Name | Role | Address |
---|---|---|
Sorbaro David J | Chairman | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018001 | KAUFFMAN TIRE MAVIS SUPPLY | ACTIVE | 2018-02-02 | 2028-12-31 | No data | 5660 WEST WATERS AVE., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 100 Hillside Avenue, White Plains, NY 10603 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 100 Hillside Avenue, White Plains, NY 10603 | No data |
LC STMNT OF RA/RO CHG | 2021-02-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-24 |
CORLCRACHG | 2021-02-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
Foreign Limited | 2017-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State