Search icon

RAMESHWER GAS STATION, LLC - Florida Company Profile

Company Details

Entity Name: RAMESHWER GAS STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMESHWER GAS STATION, 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: 08 Sep 2003 (22 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: L03000033833
FEI/EIN Number 200206212

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

Address: 7142 E FOWLER AVE., TAMPA, FL, 33617
Mail Address: 1020 S. DALE MABRY HWY., TAMPA, FL, 33629
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PANKAJ M Managing Member 1020 S DALE MABRY, TAMPA, FL, 33629
PATEL RAMILA P Managing Member 1020 S DALE MABRY HWY, TAMPA, FL, 33629
PATEL PANKAJ M Agent 1020 S DALE MABRY HWY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005311 CHEVRON AT FOWLER EXPIRED 2013-01-15 2018-12-31 - 7142 E FOWLER AVE, TAMPA, FL, 33629
G11000038493 RIVERHILLS FOOD AND GAS EXPIRED 2011-04-21 2016-12-31 - 7142 E FOWLER AVENUE, TAMPA, FL, 33617, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 7142 E FOWLER AVE., TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2005-04-05 PATEL, PANKAJ M -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 1020 S DALE MABRY HWY, TAMPA, FL 33629 -
AMENDMENT 2004-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000587677 TERMINATED 1000000759338 HILLSBOROU 2017-10-13 2027-10-20 $ 859.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State