Search icon

VICTORY OIL IV LLC - Florida Company Profile

Company Details

Entity Name: VICTORY OIL IV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY OIL IV 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L09000099950
FEI/EIN Number 271140453

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

Address: 7226 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 7226 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROL VANCE ESQ.CPA Agent 411 55TH AVE, ST PETE BEACH, FL, 33706
ABUOLEIM NASR Managing Member 12147 U S HIGHWAY 41 S, GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166781 CAUSEWAY MOBIL EXPRESS LUBE EXPIRED 2009-10-19 2014-12-31 - 12147 U S HWY 41 S, GIBSONTON, FL, 33534
G09000166785 BBD MOBIL EXPRESS LUBE EXPIRED 2009-10-19 2014-12-31 - 12147 U S HWY 41 S, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7226 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2012-04-25 7226 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CAROL VANCE ESQ.CPA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 411 55TH AVE, ST PETE BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000657068 ACTIVE 1000000723242 HILLSBOROU 2016-09-28 2026-10-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-26
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-06-21
Florida Limited Liability 2009-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State