Search icon

FLORIDA FUEL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FUEL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FUEL PARTNERS, 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 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: L06000088707
FEI/EIN Number 31-1643295

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

Address: 801 Arthur Godfrey Rd, Suite 600, Miami Beach, FL, 33140, US
Mail Address: 801 Arthur Godfrey Rd, Suite 600, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald Scott Secretary 801 Arthur Godfrey Rd, Miami Beach, FL, 33140
Fitzgerald Scott Agent c/o Terranova Corporation, Coral Gables, FL, 33134
PETROLEUM REALTY INVESTMENT PARTNERS, L.P. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114404 PRIP MART 1255 ACTIVE 2018-10-22 2028-12-31 - 1255 W. PALMETTO PARK RD, BOCA RATON, FL, 33486
G18000114417 PRIP MART #299 ACTIVE 2018-10-22 2028-12-31 - 299 W. CAMINO REAL, BOCA RATON, FL, 33432
G18000114420 PRIP MART #199 ACTIVE 2018-10-22 2028-12-31 - 199 NW 20TH ST, BOCA RATON, FL, 33431
G18000114421 PRIP MART #6603 ACTIVE 2018-10-22 2028-12-31 - 6603 JOG RD, BOCA RATON, FL, 33496
G18000114425 PRIP MART #899 ACTIVE 2018-10-22 2028-12-31 - 899 CLINT MOORE RD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 801 Arthur Godfrey Rd, Suite 600, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-02-29 801 Arthur Godfrey Rd, Suite 600, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Fitzgerald, Scott -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 c/o Terranova Corporation, 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2015-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
CORLCRACHG 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State