Search icon

PETROMAR HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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