Search icon

PETRO 710, LLC - Florida Company Profile

Company Details

Entity Name: PETRO 710, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRO 710, 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000143215
FEI/EIN Number 454100849

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

Address: 1616 NE 16th Avenue, Fort Lauderdale, FL, 33305, US
Mail Address: 1616 NE 16th Avenue, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABEN JARON Manager 1616 NE 16th Avenue, Fort Lauderdale, FL, 33305
RABEN JARON Agent 1616 NE 16th Avenue, Fort Lauderdale, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061562 INDIANTOWN MARATHON & JR'S BBQ & SALOON EXPIRED 2012-06-20 2017-12-31 - 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1616 NE 16th Avenue, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-04-03 1616 NE 16th Avenue, Fort Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2019-04-03 RABEN, JARON -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1616 NE 16th Avenue, Fort Lauderdale, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-02
Florida Limited Liability 2011-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State