Search icon

UNITED STATES ENVIROFUELS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED STATES ENVIROFUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED STATES ENVIROFUELS, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000033298
FEI/EIN Number 342000427

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

Address: 2627 Pleasant Place, Sarasota, FL, 34239, US
Mail Address: 2627 Pleasant Place, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1344691 2508 BELLWOOD DR, BRANDON, FL, 33511 2508 BELLWOOD DR, BRANDON, FL, 33511 8135713017

Filings since 2005-11-14

Form type REGDEX
File number 021-83229
Filing date 2005-11-14
File View File

Key Officers & Management

Name Role Address
KROHN Jeffrey M Agent 2627 Pleasant Place, Sarasota, FL, 34239
KROHN Jeffrey M Treasurer 2627 Pleasant Place, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 2627 Pleasant Place, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2022-09-12 2627 Pleasant Place, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2022-09-12 KROHN, Jeffrey MDR -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 2627 Pleasant Place, Sarasota, FL 34239 -
AMENDMENT 2004-09-28 - -

Court Cases

Title Case Number Docket Date Status
PEL LABORATORIES, INC. VS UNITED STATES ENVIROFUELS LLC, ET AL 2D2012-0328 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-7898

Parties

Name PEL LABORATORIES, INC.
Role Appellant
Status Active
Representations MICHAEL D. ALLWEISS, ESQ.
Name UNITED STATES ENVIROFUELS, LLC
Role Appellee
Status Active
Representations RICHARD B. CAMPBELL, ESQ., HUGH C. UMSTED, ESQ., JOHN A. SCHIFINO, ESQ., RANDALL J. LOVE, ESQ., STEVEN N. TSANGARIS, ESQ.
Name PORT SUTTON ENVIROFUELS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S REPLY BRIEF
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/28/12 (COPIES FILED 12/06/012)
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES NIELSON CC COPIES
Docket Date 2012-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/31/12
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ brief filed 09-07-12 accepted
Docket Date 2012-09-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/07/12
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Dismiss Appeal
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ NIELSEN - 12/15/11
Docket Date 2012-02-03
Type Response
Subtype Response
Description RESPONSE ~ statement of good cause
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 2/8/2012
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545918302 2021-01-17 0455 PPS 2508 Bellwood Dr, Brandon, FL, 33511-6360
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15110
Loan Approval Amount (current) 15110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-6360
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15222.6
Forgiveness Paid Date 2021-10-27
2606057307 2020-04-29 0455 PPP 10027 Water Works Ln, RIVERVIEW, FL, 33578
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10034.42
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State