Search icon

ODERCO PETROLEUM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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