Search icon

HERNANDO BEACH GAS STATION LLC - Florida Company Profile

Company Details

Entity Name: HERNANDO BEACH GAS STATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDO BEACH 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: L04000043194
FEI/EIN Number 201399801

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

Mail Address: 9907 TREE TOPS LAKE RD, TAMPA, FL, 33626
Address: 7117 HAMILTON PARK BLVD., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTENA SATYA Managing Member 7117 HAMILTON PARK BLVD., TAMPA, FL, 33615
MANTENA SATYA Agent 7117 HAMILTON PARK BLVD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 7117 HAMILTON PARK BLVD., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2012-04-11 MANTENA, SATYA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 7117 HAMILTON PARK BLVD., TAMPA, FL 33615 -
LC AMENDMENT 2012-03-21 - -
REINSTATEMENT 2011-10-05 - -
CHANGE OF MAILING ADDRESS 2011-10-05 7117 HAMILTON PARK BLVD., TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001458984 TERMINATED 1000000529000 HERNANDO 2013-09-09 2033-10-03 $ 104,081.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001458992 TERMINATED 1000000529007 HERNANDO 2013-09-09 2033-10-03 $ 5,942.96 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 2012-04-27
LC Amendment 2012-04-11
LC Amendment 2012-03-21
REINSTATEMENT 2011-10-05
LC Amendment 2011-05-05
LC Amendment 2010-11-24
LC Amendment 2010-10-29
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-02-13
ANNUAL REPORT 2007-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State