Search icon

NORTH LAUDERDALE FUELS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH LAUDERDALE FUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH LAUDERDALE FUELS, 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: 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: 27 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L02000004724
FEI/EIN Number 010634831

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

Address: 1200 STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1200 STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSDALE DONALD President 1200 STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
Crosdale A Agent 1200 st rd 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110738 JUICE GOOD LIQUOR ACTIVE 2024-09-05 2029-12-31 - 1200 STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Crosdale, A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1200 st rd 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1200 STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-03-24 1200 STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
LC AMENDMENT 2021-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-24
LC Amendment 2021-01-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State