Search icon

AMERIOIL SERVICES, LLC

Company Details

Entity Name: AMERIOIL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 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: L10000019897
FEI/EIN Number 27-2767625
Address: 1450 NW 108th Ave, 255, Plantation, FL 33322
Mail Address: 1450 NW 108th Ave, 255, Plantation, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOBON, CARLOS A Agent 1450 NW 108th Ave, 255, Plantation, FL 33322

Manager

Name Role Address
TOBON, Carlos A Manager 1450 NW 108th Ave, 255 Plantation, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 1450 NW 108th Ave, 255, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2017-07-26 1450 NW 108th Ave, 255, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 1450 NW 108th Ave, 255, Plantation, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000133652 ACTIVE 1000000777570 BROWARD 2018-03-26 2038-03-28 $ 7,398.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000133660 ACTIVE 1000000777571 BROWARD 2018-03-26 2028-03-28 $ 583.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-13
Florida Limited Liability 2010-02-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State