Entity Name: | ETHYLOIL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETHYLOIL, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2007 (18 years ago) |
Document Number: | L04000071645 |
FEI/EIN Number |
510528484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9840 SHERIDAN ST, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 9840 SHERIDAN ST, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRILLOS CLARA INES | Authorized Member | 9840 Sheridan St Apt 112, Pembroke Pines, FL, 33024 |
SUAREZ JOYA JAIME | Authorized Member | 9840 SHERIDAN ST, PEMBROKE PINES, FL, 33024 |
TRILLOS CLARA I | Agent | 9840 Sheridan St Apt 112, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 9840 SHERIDAN ST, APT 112, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 9840 SHERIDAN ST, APT 112, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | TRILLOS, CLARA I | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 9840 Sheridan St Apt 112, Pembroke Pines, FL 33024 | - |
REINSTATEMENT | 2007-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State