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. |
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 |
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 |
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 | - |
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