Search icon

OKEECHOBEE PETROLEUM DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE PETROLEUM DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEECHOBEE 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.
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 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000105951
FEI/EIN Number 142010741

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

Key Officers & Management

Name Role Address
MACHADO JOSE LUIS E Agent 8500 SW 8TH STREET, SUITE 238, MIAMI, FL, 33144
FLORIDIAN PETROLEUM, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040015 VALERO OKEECHOBEE EXPIRED 2012-04-27 2017-12-31 - 2900 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
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 -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
LC Amendment 2012-09-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-03-24
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State