Search icon

USA FUEL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: USA FUEL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA FUEL SERVICE 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: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: L07000028194
FEI/EIN Number 208986177

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

Address: W15223 KELLY RD, TAYLOR, WI, 54659, US
Mail Address: W15223 KELLY RD, TAYLOR, WI, 54659, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jolivette James C Managing Member W15223 KELLY RD, TAYLOR, WI, 54659
JOLIVETTE JAMES C Agent 1145 Capricorn Blvd, Port Charlotte, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1145 Capricorn Blvd, Port Charlotte, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 W15223 KELLY RD, TAYLOR, WI 54659 -
CHANGE OF MAILING ADDRESS 2021-03-12 W15223 KELLY RD, TAYLOR, WI 54659 -
LC AMENDMENT 2018-09-21 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 JOLIVETTE, JAMES C -
LC DISSOCIATION MEM 2015-05-26 - -
LC AMENDMENT 2009-07-13 - -
LC AMENDMENT 2008-05-02 - -
LC AMENDMENT 2008-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000451304 TERMINATED 1000000934106 CHARLOTTE 2022-09-16 2032-09-21 $ 475.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
LC Amendment 2018-09-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State