Search icon

NOLA OIL, LLC - Florida Company Profile

Company Details

Entity Name: NOLA OIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOLA OIL, 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L09000011860
FEI/EIN Number 264198226

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

Address: 15600 SW 288 Street, Suite 310, Homeastead, FL, 33033, US
Mail Address: 15600 SW 288 Street, Suite 310, Homeastead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORCISE STEVE J Managing Member 15600 SW 288 Street, Homeastead, FL, 33033
TORCISE STEVE J Agent 15600 SW 288 Street, Homeastead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 15600 SW 288 Street, Suite 310, Homeastead, FL 33033 -
CHANGE OF MAILING ADDRESS 2018-04-20 15600 SW 288 Street, Suite 310, Homeastead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 15600 SW 288 Street, Suite 310, Homeastead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2010-04-15 TORCISE, STEVE JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State