Entity Name: | PEITHMAN PETROLEUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000029582 |
FEI/EIN Number | 201435735 |
Address: | 2001 S HARBOR CITY BLVD, MELBOURNE, FL, 32901-5448, US |
Mail Address: | 2001 S HARBOR CITY BLVD, MELBOURNE, FL, 32901-5448, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNN FRANK | Agent | 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507 |
Name | Role | Address |
---|---|---|
PEITHMAN NEIL | Manager | 2001 S HARBOR CITY BLVD, MELBOURNE, FL, 329015448 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083886 | NEIL'S RIVERSIDE | EXPIRED | 2014-08-14 | 2019-12-31 | No data | 2001 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901-5448 |
G08231900303 | NEIL'S RIVERSIDE | EXPIRED | 2008-08-18 | 2013-12-31 | No data | 2001 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901-5448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2010-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 2001 S HARBOR CITY BLVD, MELBOURNE, FL 32901-5448 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-06 | 2001 S HARBOR CITY BLVD, MELBOURNE, FL 32901-5448 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900016078 | LAPSED | 052006CA034529XXXXXX | 18 JUD BREVARD CTY | 2008-07-25 | 2013-09-08 | $230000.00 | HYNES PROPERTIES, LLC, 363 E MELBOURNE AVE, MELBOURNE, FL 32901 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-10-28 |
ANNUAL REPORT | 2009-08-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State