Search icon

REB OIL OF ALABAMA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REB OIL OF ALABAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REB OIL OF ALABAMA, 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000063670
FEI/EIN Number 260662357

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

Address: 125 River Road, EDGEWATER, NJ, 07020, US
Mail Address: 125 River Road, EDGEWATER, NJ, 07020, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REB OIL OF ALABAMA, LLC, ALABAMA 000-613-483 ALABAMA

Key Officers & Management

Name Role Address
DAIBES GAS BIRMINGHAM HOLDINGS, LLC Manager 125 River Road, EDGEWATER, NJ, 07020
SCHOLL HARVEY E Agent 3350 NW 2nd Ave, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 125 River Road, Suite 301, EDGEWATER, NJ 07020 -
CHANGE OF MAILING ADDRESS 2019-02-27 125 River Road, Suite 301, EDGEWATER, NJ 07020 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 3350 NW 2nd Ave, Suite A-34, BOCA RATON, FL 33431 -
REINSTATEMENT 2017-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 SCHOLL, HARVEY ESQ` -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2007-11-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State