Entity Name: | TRANS ATLANTIC PETRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANS ATLANTIC PETRO 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: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000126040 |
FEI/EIN Number |
800667798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920, 10TH AVE WEST, PALMETO, FL, 34221, US |
Mail Address: | 920 10TH AVE WEST, PALMETO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MATHEW | Manager | 1703 Sunny hills Dr, BRANDON, FL, 33510 |
THOMAS JOSE | Manager | 920 10 TH AVE EWST, PALMETO, FL, 34221 |
CHACKO ALEYKUTTY | Manager | 5716 CRESCENT HIGHTS RIDGE, ORLANDO, FL, 32819 |
THOMAS JOSE | Agent | 920 10 TH AVE WEST, PALMETO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 920, 10TH AVE WEST, PALMETO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 920, 10TH AVE WEST, PALMETO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 920, 10TH AVE WEST, PALMETO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 920, 10TH AVE WEST, PALMETO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | THOMAS, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 920 10 TH AVE WEST, PALMETO, FL 34221 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-27 |
REINSTATEMENT | 2011-10-05 |
Florida Limited Liability | 2010-12-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State