Search icon

EXECUTIVE FUELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE FUELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE FUELING SERVICES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Dec 2001 (23 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L01000020749
FEI/EIN Number 650706181

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

Address: 201 S ORANGE AVE, STE 1100, ATTN: TAX DEPARTMENT, ORLANDO, FL, 32801, US
Mail Address: 201 S ORANGE AVE, STE 1100, ATTN: TAX DEPARTMENT, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
MIAMI EXECUTIVE AVIATION, LLC Manager

Events

Event Type Filed Date Value Description
MERGER 2018-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M07000006664. MERGER NUMBER 500000188665
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-06-15 - -
REGISTERED AGENT NAME CHANGED 2016-06-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 201 S ORANGE AVE, STE 1100, ATTN: TAX DEPARTMENT, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-01 201 S ORANGE AVE, STE 1100, ATTN: TAX DEPARTMENT, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2014-10-02 - -
LC AMENDMENT 2012-03-05 - -
LC AMENDMENT 2008-01-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-06-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04
CORLCRACHG 2014-10-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-19
LC Amendment 2012-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State