Search icon

OBT CHEVRON, L.L.C. - Florida Company Profile

Company Details

Entity Name: OBT CHEVRON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBT CHEVRON, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2009 (16 years ago)
Document Number: L09000010533
FEI/EIN Number 264174759

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Address: 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMALI AMIN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI RAMZAN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI AMIN Agent 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082093 ALTAMONTE CHEVRON ACTIVE 2022-07-11 2027-12-31 - 1094 WEST SR 436, ALTAMONTE SPRINGS, FL, 32714
G09047900384 OBTCHEVRON EXPIRED 2009-02-16 2014-12-31 - 4680 S OBT, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-05-01 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 100 W LUCERNE CIRCLE, SUITE 603, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115261 TERMINATED 1000000773083 ORANGE 2018-02-23 2028-03-21 $ 720.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State