Search icon

CHIEF OIL DC, LLC - Florida Company Profile

Company Details

Entity Name: CHIEF OIL DC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIEF OIL DC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L10000127329
FEI/EIN Number 274329283

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

Address: 15347 US HIGHWAY 301, CLARK, DADE CITY, FL, 33523, US
Mail Address: 15347 US HIGHWAY 301, CLARK, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALIA SHARON K Managing Member 4151 COPPER HILL DRIVE, SPRING HILL, FL, 34609
sarhan rajesh Agent 15347 US HIGHWAY 301, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 sarhan, rajesh -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 15347 US HIGHWAY 301, CLARK, DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 15347 US HIGHWAY 301, CLARK, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2012-04-30 15347 US HIGHWAY 301, CLARK, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
Reinstatement 2020-03-10
Admin. Diss. for Reg. Agent 2019-02-19
ANNUAL REPORT 2018-04-29
Reg. Agent Resignation 2017-10-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State