Search icon

WEBSTER GAS L.L.C. - Florida Company Profile

Company Details

Entity Name: WEBSTER GAS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBSTER GAS 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.
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: 11 May 2005 (20 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L05000049319
FEI/EIN Number 510543104

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

Mail Address: 27524 Cashford Circle, WESLEY CHAPEL, FL, 33544, US
Address: 13801 SR471, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRIVASTAVA V. KUMAR President 27524 Cashford Circle, Wesley Chapel, FL, 33544
Hudson Danny Auth 13801 SR471, WEBSTER, FL, 33597
Srivastava Lisa M Auth 27524 Cashford Circle, WESLEY CHAPEL, FL, 33544
Greiff Kisan Auth 27524 Cashford Circle, WESLEY CHAPEL, FL, 33544
Greiff Kisan Agent 8132 BRINEGAR CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-10 8132 BRINEGAR CIRCLE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-05-28 13801 SR471, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2013-05-28 Greiff, Kisan -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 13801 SR471, WEBSTER, FL 33597 -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-16
Reg. Agent Change 2013-12-13
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State