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