Search icon

PASAR PETROLEUM, LLC - Florida Company Profile

Company Details

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

PASAR PETROLEUM, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000108710
FEI/EIN Number 271259221

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

Address: 4561 COLONIAL BLVD, FORT MYERS, FL, 33966, US
Mail Address: 4561 COLONIAL BLVD, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO DIEGO Managing Member 4561 COLONIAL BLVD, FORT MYERS, FL, 33966
WHITTINGAHAN MARTA C Secretary 4561 COLONIAL BLVD, FORT MYERS, FL, 33966
ESPIEDRA DANNY Manager 4561 COLONIAL BLVD, FORT MYERS, FL, 33966
PENALOZA KIMBERLY C Manager 4561 COLONIAL BLVD, FORT MYERS, FL, 33966
WHITTINGAHAN MARTA C Agent 4561 COLONIAL BLVD, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013659 COLONIAL BP EXPIRED 2010-02-10 2015-12-31 - 4561 COLONIAL BLVD, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-10 - -
LC AMENDMENT 2013-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-14 WHITTINGAHAN, MARTA C -
REGISTERED AGENT ADDRESS CHANGED 2010-11-28 4561 COLONIAL BLVD, FORT MYERS, FL 33966 -
REINSTATEMENT 2010-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-28 4561 COLONIAL BLVD, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2010-11-28 4561 COLONIAL BLVD, FORT MYERS, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000550377 TERMINATED 1000000478522 LEE 2013-03-01 2033-03-06 $ 5,358.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000550385 TERMINATED 1000000478523 LEE 2013-03-01 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000994130 TERMINATED 1000000373048 LEE 2012-11-28 2022-12-14 $ 471.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2013-06-10
LC Amendment 2013-05-06
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-28
CORLCMMRES 2010-11-08
LC Amendment 2010-03-22
Florida Limited Liability 2009-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State