Search icon

RAMESHWER GAS STATION, LLC

Company Details

Entity Name: RAMESHWER GAS STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000033833
FEI/EIN Number 200206212
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

Agent

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

Managing Member

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

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 No data 7142 E FOWLER AVE, TAMPA, FL, 33629
G11000038493 RIVERHILLS FOOD AND GAS EXPIRED 2011-04-21 2016-12-31 No data 7142 E FOWLER AVENUE, TAMPA, FL, 33617, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 7142 E FOWLER AVE., TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2005-04-05 PATEL, PANKAJ M No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 1020 S DALE MABRY HWY, TAMPA, FL 33629 No data
AMENDMENT 2004-04-28 No data No data

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 Feb 2025

Sources: Florida Department of State