Search icon

PETRO-WALTON, LLC - Florida Company Profile

Company Details

Entity Name: PETRO-WALTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRO-WALTON, 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000071440
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9615 SW 118 St, MIAMI, FL, 33176, US
Address: 2200 S.E. WALTON ROAD, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBANDO JOHN J Manager 2401 N.W. 30TH AVENUE, MIAMI, FL, 33142
GONZALEZ RUBEN Manager 2401 N.W. 30TH AVENUE, MIAMI, FL, 33142
PEQUENO TOMAS Manager 2401 N.W. 30TH AVENUE, MIAMI, FL, 33142
Pequeno Tomas Agent 9615 SW 118 St, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062441 WESTAR WALTON GAS STATION EXPIRED 2010-07-07 2015-12-31 - 2401 N.W. 30TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-03-05 2200 S.E. WALTON ROAD, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 9615 SW 118 St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Pequeno, Tomas -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State