Entity Name: | 103RD EXXON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
103RD EXXON, L.L.C. 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. |
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: | 14 Nov 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000014017 |
FEI/EIN Number |
651054782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 S. DIXIE HIGHWAY, SUITE 201, MIAMI, FL, 33133, US |
Mail Address: | 3220 S. DIXIE HIGHWAY, SUITE 201, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Managing Member | 3220 S DIXIE HWY # 201, MIAMI, FL, 33133 |
FONTECILLA DANIELA | Agent | 3220 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033846 | 103RD CHEVRON LLC | EXPIRED | 2012-04-09 | 2017-12-31 | - | 2200 S DIXIE HWY, SUITE 601, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 3220 S. DIXIE HIGHWAY, SUITE 201, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 3220 S. DIXIE HIGHWAY, SUITE 201, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 3220 S. DIXIE HIGHWAY, SUITE 201, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | FONTECILLA, DANIELA | - |
CANCEL ADM DISS/REV | 2006-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-28 |
CORLCMMRES | 2011-10-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State