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. |
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 |
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 |
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 |
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 | - |
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