Search icon

CITY OIL LLC - Florida Company Profile

Company Details

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

CITY 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000015267
FEI/EIN Number 271873773

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

Mail Address: 2179 NORTHLAKE PARKWAY, #106, TUCKER, GA, 30084, US
Address: 1930 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISANI IMTYAZ Managing Member 544 GROVE CREEK CT SW, LILBURN, GA, 30047
CARRIGAN THOMAS J Agent 3750 GUNN HIGHWAY SUITE 107, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026737 RADIANT FOOD MART # 1275 EXPIRED 2010-03-23 2015-12-31 - 11303 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 1930 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 3750 GUNN HIGHWAY SUITE 107, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-20 CARRIGAN, THOMAS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001811174 TERMINATED 1000000558903 POLK 2013-12-02 2033-12-26 $ 3,046.97 STATE OF FLORIDA0017383
J13001359760 TERMINATED 1000000524491 HILLSBOROU 2013-08-28 2023-09-05 $ 2,620.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2014-06-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-20
Florida Limited Liability 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State