Entity Name: | PETROMAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETROMAR HOLDINGS, 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: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000116884 |
FEI/EIN Number |
263946750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 Beachland Boulevard, Vero Beach, FL, 32963, US |
Mail Address: | 819 Beachland Boulevard, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD FRANK G | Manager | 1701 HIGHWAY A1A, VERO BEACH, FL, 32963 |
Garris Charles E | Manager | 819 Beachland Boulevard, Vero Beach, FL, 32963 |
Garris Charles E | Agent | 819 Beachland Boulevard, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 819 Beachland Boulevard, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 819 Beachland Boulevard, Vero Beach, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Garris, Charles E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 819 Beachland Boulevard, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State