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. |
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 |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OIL, LLC AND MAXIMILIANO RUSSO VS STAMAX CORP. | 4D2017-0175 | 2017-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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