Search icon

METRO ONE PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: METRO ONE PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO ONE PETROLEUM, 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000007809
FEI/EIN Number 200658200

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

Address: 490 SAWGRASS CORP PKWY, SUITE 310, SUNRISE, FL, 33325
Mail Address: 490 SAWGRASS CORP PKWY, SUITE 310, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTA FRANK Managing Member 7369 SHERIDIAN ST. SUITE 201, HOLLYWOOD, FL, 33024
GUTTA FRANK Agent 490 SAWGRASS CORP PKWY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-31 - -
LC AMENDMENT 2007-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 490 SAWGRASS CORP PKWY, SUITE 310, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 490 SAWGRASS CORP PKWY, SUITE 310, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2007-02-20 490 SAWGRASS CORP PKWY, SUITE 310, SUNRISE, FL 33325 -
LC AMENDMENT 2006-06-20 - -
LC AMENDMENT 2006-04-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-25 GUTTA, FRANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000070196 TERMINATED 1000000248203 ST LUCIE 2012-01-25 2032-02-01 $ 2,866.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000548567 LAPSED 2009 CA 219 OKEECHOBEE CIRCUIT COURT 2010-03-30 2015-05-03 $3,014,734.07 BRANCH BANKING AND TRUST COMPANY, C/O MARK R. KING, ESQ., JONES, WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131

Documents

Name Date
LC Amendment 2008-10-31
ANNUAL REPORT 2008-05-01
LC Amendment 2007-06-21
ANNUAL REPORT 2007-02-20
LC Amendment 2006-06-20
LC Amendment 2006-04-25
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-07-07
Florida Limited Liabilites 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State