Search icon

JUBLIEE OIL LLC - Florida Company Profile

Company Details

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

JUBLIEE OIL 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000015255
FEI/EIN Number 271873850

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

Address: 1011 NASH LEE DR SW, LILBURN, GA, 30047, US
Mail Address: 1011 NASH LEE DR SW, LILBURN, GA, 30047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIM MOHAMMAD Manager 1011 NASH LEE DR SW, LILBURN, GA, 30047
PATEL HARSHA Agent 24812 STATE ROAD 54, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026734 RADIANT FOOD MART # 1224 EXPIRED 2010-03-23 2015-12-31 - 1930 NORTH DALE MABRY HWY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1011 NASH LEE DR SW, LILBURN, GA 30047 -
CHANGE OF MAILING ADDRESS 2017-04-29 1011 NASH LEE DR SW, LILBURN, GA 30047 -
REGISTERED AGENT NAME CHANGED 2017-04-29 PATEL, HARSHA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 24812 STATE ROAD 54, LUTZ, FL 33559 -
LC AMENDMENT 2016-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000238420 TERMINATED 1000000741041 HILLSBOROU 2017-04-18 2027-04-26 $ 709.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-29
LC Amendment 2016-05-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-20
Florida Limited Liability 2010-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State