Search icon

MAVIS TIRE SUPPLY LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
MAVIS TIRE HOLDINGS LLC Member 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546

Co

Name Role Address
Sorbaro David J Co 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546

Chairman

Name Role Address
Sorbaro David J Chairman 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546

Fictitious Names

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

Events

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

Documents

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