Search icon

FLORIDA COAST PETROLEUM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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