Search icon

OIL FOR AMERICA TECHNICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OIL FOR AMERICA TECHNICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OIL FOR AMERICA TECHNICAL SERVICES, 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 08 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L05000020455
FEI/EIN Number 202416987

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

Mail Address: P.O. BOX 10468, TALLAHASSEE, FL, 32302
Address: 28 1ST AVENUE WEST, DICKINSON, ND, 58601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERER ROBERT J Managing Member P.O. BOX 10468, TALLAHASSEE, FL, 32302
ANGERER ROBERT J Agent 6354 BELGRAND DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 28 1ST AVENUE WEST, DICKINSON, ND 58601 -
REGISTERED AGENT NAME CHANGED 2010-04-28 ANGERER, ROBERT JJR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 6354 BELGRAND DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2009-04-29 28 1ST AVENUE WEST, DICKINSON, ND 58601 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State