Entity Name: | EL JOBEAN ENERGY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL JOBEAN ENERGY, 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: | 20 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000021439 |
FEI/EIN Number |
030476762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
Mail Address: | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ CLEMENTE E | Manager | 1093 SHOTGUN RD, SUNRISE, FL, 33326 |
STEVEN W. DEUTSCH, ESQ. | Agent | FRANK WEINBERG BLACK PL, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1093 SHOTGUN RD, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1093 SHOTGUN RD, SUNRISE, FL 33326 | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | FRANK WEINBERG BLACK PL, 7805 6TH COURT, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | STEVEN W. DEUTSCH, ESQ. | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-04-26 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State