Search icon

OIL LLC - Florida Company Profile

Company Details

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

OIL 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000130366
FEI/EIN Number 35-2427061

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

Address: 440 NW 78TH AVENUE, PLANTATION, FL, 33324, US
Mail Address: 2417 nw 4th ct, ft.lauderdale, FL, 33311, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mertus silver L Managing Member 2417 nw 4th ct, ft.lauderdale, FL, 33311
Mitchell Earnest ceo 2417 nw 4th ct, ft.lauderdale, FL, 33311
Mitchell Earnest Agent 2417 nw 4th ct, ft.lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106092 CVK EXPIRED 2012-11-01 2017-12-31 - 200 MAHOGANY TER, DAVIE, FL, 33325
G11000124790 ONECLICK EXPIRED 2011-12-21 2016-12-31 - 200 MAHOGANY TER, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-08 2417 nw 4th ct, ft.lauderdale, FL 33311 -
REINSTATEMENT 2015-11-08 - -
CHANGE OF MAILING ADDRESS 2015-11-08 440 NW 78TH AVENUE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-11-08 Mitchell, Earnest -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 440 NW 78TH AVENUE, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000291357 LAPSED 2014-7943 BROWARD COUNTY CIRCUIT COURT 2014-08-06 2020-03-05 $202,763.85 THE LAS OLAS HOLDING COMPANY, INC., 600 SAGAMORE ROAD, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
OIL, LLC AND MAXIMILIANO RUSSO VS STAMAX CORP. 4D2017-0175 2017-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14 CA 007421

Parties

Name OIL LLC
Role Petitioner
Status Active
Representations Jason T. Forman
Name MAXIMILIANO L. RUSSO
Role Petitioner
Status Active
Name STAMAX CORP
Role Respondent
Status Active
Representations BRADY J. COBB, Dylan M. Fulop, Natalie F. Guerra-Valdes
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-21
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-03-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of OIL, LLC
Docket Date 2017-02-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STAMAX CORP.
Docket Date 2017-02-20
Type Response
Subtype Response
Description Response
On Behalf Of STAMAX CORP.
Docket Date 2017-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OIL, LLC
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OIL, LLC

Documents

Name Date
REINSTATEMENT 2015-11-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State