Entity Name: | OK PETROLEUM,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OK PETROLEUM,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: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000003802 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 2nd Avenue N.E. Suite 311, c/o Comparetto Law Firm, St. Petersburg, FL, 33701, US |
Mail Address: | 111 2nd Avenue N.E. Suite 311, c/o Comparetto Law Firm, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KIRIT | Manager | 111 2nd Avenue N.E. Suite 311, St. Petersburg, FL, 33701 |
COMPARETTO ANTHONY JESQ. | Agent | 111 2nd Avenue N.E. Suite 311, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 111 2nd Avenue N.E. Suite 311, c/o Comparetto Law Firm, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 111 2nd Avenue N.E. Suite 311, c/o Comparetto Law Firm, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 111 2nd Avenue N.E. Suite 311, c/o Comparetto Law Firm, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | COMPARETTO, ANTHONY J., ESQ. | - |
LC AMENDMENT | 2008-12-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128963 | TERMINATED | 1000000861719 | HILLSBOROU | 2020-02-24 | 2040-02-26 | $ 45,321.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State