Search icon

PORT SUTTON ENVIROFUELS, LLC

Company Details

Entity Name: PORT SUTTON ENVIROFUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000114331
FEI/EIN Number 203867467
Address: 10027 WATER WORKS LANE, RIVERVIEW, FL, 33578, US
Mail Address: 10027 WATER WORKS LANE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1371209 10027 Waterworks Lane, Riverview, FL, 33569 10027 Waterworks Lane, Riverview, FL, 33569 8133335024

Filings since 2006-07-26

Form type REGDEX
File number 021-93265
Filing date 2006-07-26
File View File

Agent

Name Role Address
KROHN BRADLEY M Agent 10027 WATER WORKS LANE, RIVERVIEW, FL, 33578

Managing Member

Name Role Address
FOCHT RONALD M Managing Member 6377 MORGAN LAFEE LANE, FORT MYERS, FL, 33912
UNITED STATES ENVIROFUELS, LLC Managing Member No data
FLORIDA BIOFUELS, LLC Managing Member No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 10027 WATER WORKS LANE, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2008-02-29 10027 WATER WORKS LANE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 10027 WATER WORKS LANE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 KROHN, BRADLEY MDR No data

Court Cases

Title Case Number Docket Date Status
PEL LABORATORIES, INC. VS UNITED STATES ENVIROFUELS LLC, ET AL 2D2012-0328 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-7898

Parties

Name PEL LABORATORIES, INC.
Role Appellant
Status Active
Representations MICHAEL D. ALLWEISS, ESQ.
Name UNITED STATES ENVIROFUELS, LLC
Role Appellee
Status Active
Representations RICHARD B. CAMPBELL, ESQ., HUGH C. UMSTED, ESQ., JOHN A. SCHIFINO, ESQ., RANDALL J. LOVE, ESQ., STEVEN N. TSANGARIS, ESQ.
Name PORT SUTTON ENVIROFUELS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S REPLY BRIEF
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/28/12 (COPIES FILED 12/06/012)
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES NIELSON CC COPIES
Docket Date 2012-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/31/12
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ brief filed 09-07-12 accepted
Docket Date 2012-09-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/07/12
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Dismiss Appeal
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ NIELSEN - 12/15/11
Docket Date 2012-02-03
Type Response
Subtype Response
Description RESPONSE ~ statement of good cause
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 2/8/2012
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State