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