Search icon

FLOWMASTER PETROLEUM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLOWMASTER PETROLEUM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWMASTER PETROLEUM SERVICES, 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L09000015352
FEI/EIN Number 264283619

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

Address: 1211 DUSTY PINE DRIVE, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 607068, ORLANDO, FL, 32860, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFER ROBERT T Managing Member P O BOX 607068, ORLANDO, FL, 32860
SCHAFER ROBERT T Agent 1211 DUSTY PINE DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 1211 DUSTY PINE DRIVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 1211 DUSTY PINE DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-06-11 1211 DUSTY PINE DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2011-02-01 SCHAFER, ROBERT TJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State