Search icon

A-TEAM PETROLEUM & TANK, LLC - Florida Company Profile

Company Details

Entity Name: A-TEAM PETROLEUM & TANK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-TEAM PETROLEUM & TANK, 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: 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: 08 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: L05000088507
FEI/EIN Number 203464177

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

Mail Address: PO Box 9300, Fleming Island, FL, 32006, US
Address: 1508 Community Point, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREAU KEITH W Managing Member PO Box 9300, Fleming Island, FL, 32006
PEREAU KIRK E Manager PO BOX 9300, Fleming Island, FL, 32006
WALLACE ROBERT Agent 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022556 PETROLEUM CONSTRUCTION ACTIVE 2013-03-05 2028-12-31 - PO BOX 9300, FLEMING ISLAND, FL, 32006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 1508 Community Point, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2021-03-08 1508 Community Point, Fleming Island, FL 32003 -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State