Entity Name: | ODERCO PETROLEUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODERCO PETROLEUM, 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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000119372 |
FEI/EIN Number |
99-0380723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134, US |
Address: | 5016 CENTRAL PARKWAY, 17-D, CONROE, TX, 77303, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONA LUIS | Member | 44 WATERWAY COURT, THE WOODLANDS, TX, 77380 |
GOMEZ EMILIO | Manager | 15 WATER ELM PLACE WOODLANDS, HOUSTON, TX, 77382 |
ALFANO ALEXANDER JEsq. | Agent | 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-23 | 2655 LE JEUNE ROAD, FIFTH FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-23 | 5016 CENTRAL PARKWAY, 17-D, 17-D, CONROE, TX 77303 | - |
CHANGE OF MAILING ADDRESS | 2020-09-23 | 5016 CENTRAL PARKWAY, 17-D, 17-D, CONROE, TX 77303 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-23 | ALFANO, ALEXANDER JOSEPH, Esq. | - |
REINSTATEMENT | 2019-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
LC Amendment | 2021-08-24 |
ANNUAL REPORT | 2020-09-23 |
REINSTATEMENT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2017-12-07 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2016-04-07 |
AMENDED ANNUAL REPORT | 2015-09-24 |
LC Amendment and Name Change | 2015-04-16 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State