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