Search icon

YOUR LOCATION LUBRICATION LLC - Florida Company Profile

Company Details

Entity Name: YOUR LOCATION LUBRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR LOCATION LUBRICATION 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: 26 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000103334
FEI/EIN Number 455259009

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

Address: 6320 205th St E, Bradenton, FL, 34211, US
Mail Address: 6320 205th St E, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER ZACHARY E Manager 6320 205th St E, Bradenton, FL, 34211
Zeller Zachary Agent 6320 205th St E, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027476 LUBE ON THE GO EXPIRED 2015-03-16 2020-12-31 - 4225 FRONTAGE ROAD RD NORTH, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 6320 205th St E, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-02-10 6320 205th St E, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Zeller, Zachary -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 6320 205th St E, Bradenton, FL 34211 -
LC STMNT OF RA/RO CHG 2017-03-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-08
CORLCRACHG 2017-03-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State