Entity Name: | ORTIZ PETROLEUM DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ORTIZ PETROLEUM DEVELOPERS, 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: | 09 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000049663 |
FEI/EIN Number |
01-0899210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 |
Mail Address: | 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBARA, RICHARD | Agent | 224 PALERMO AVENUE, CORAL GABLES, FL 33134 |
FLORIDIAN PETROLEUM, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118962 | VALERO ORTIZ | EXPIRED | 2010-12-28 | 2015-12-31 | - | 1625 KISMET PARKWAY EAST, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 224 PALERMO AVENUE, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | BARBARA, RICHARD | - |
LC AMENDMENT | 2012-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-17 | 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2012-09-17 | 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-21 |
LC Amendment | 2012-09-17 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State