Search icon

SOUTHEAST LUBE EXPRESS IV, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LUBE EXPRESS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST LUBE EXPRESS IV, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000001080
FEI/EIN Number 204068105

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

Mail Address: PO BOX 440548, MIAMI, FL, 33144
Address: 4681 SOUTH SR 7, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALCERAN GILBERTO Managing Member PO BOX 440548, MIAMI, FL, 33144
BENFIELD RON Agent 2223 LANGLEY CIRCLE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080077 HOMETOWN LUBE LLC EXPIRED 2012-08-13 2017-12-31 - 6800 W 24 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2007-08-29 SOUTHEAST LUBE EXPRESS IV, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 4681 SOUTH SR 7, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2007-08-20 4681 SOUTH SR 7, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2007-04-30 BENFIELD, RON -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2223 LANGLEY CIRCLE, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-18
LC Name Change 2007-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State