Entity Name: | FLORIDA COAST PETROLEUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA COAST 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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000116030 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Progress Plaza, 200 Central Avenue, St. Petersburg, FL, 33701, US |
Mail Address: | 1 Progress Plaza, 200 Central Avenue, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
comparetto anthony jesq. | Auth | 1 Progress Plaza, St. Petersburg, FL, 33701 |
Comparetto Anthony JEsq. | Agent | 1 Progress Plaza, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 1 Progress Plaza, 200 Central Avenue, Suite 1800, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Comparetto, Anthony J., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 1 Progress Plaza, 200 Central Avenue, Suite 1800, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 1 Progress Plaza, 200 Central Avenue, Suite 1800, St. Petersburg, FL 33701 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001358903 | TERMINATED | 1000000524259 | HILLSBOROU | 2013-08-28 | 2033-09-05 | $ 674.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
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 |
ANNUAL REPORT | 2010-04-11 |
REINSTATEMENT | 2009-09-29 |
Florida Limited Liability | 2008-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State