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