Search icon

MAKAR CHEVRON, LLC - Florida Company Profile

Company Details

Entity Name: MAKAR CHEVRON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKAR CHEVRON, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000100995
FEI/EIN Number 134366080

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

Address: 2463 Gulf To Bay Blvd, CLEARWATER, FL, 33765, US
Mail Address: P.O.Box 7302, CLEARWATER, FL, 33758, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUS HANY Z Managing Member 2463 Gulf To Bay Blvd, CLEARWATER, FL, 33765
SOUS HANY Z Agent 2463 Gulf To Bay Blvd, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900217 MAKAR Q-MART BP EXPIRED 2008-01-09 2013-12-31 - 2770 ROOSEVELT BLVD, APT#3102, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 2463 Gulf To Bay Blvd, Lot 228, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2014-03-02 2463 Gulf To Bay Blvd, Lot 228, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 2463 Gulf To Bay Blvd, Lot 228, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State