Entity Name: | FLORIDA FUELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2012 (12 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: | L12000132708 |
FEI/EIN Number | 46-1875446 |
Mail Address: | 15000 Citrus Country Drive, Dade City, FL, 33523, US |
Address: | 555 California St., SAN FRANCISCO, CA, 94104, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Suri Sunil | Member | 555 California St., SAN FRANCISCO, CA, 94104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100582 | MENLO GLYCOL, LLC | EXPIRED | 2013-10-10 | 2018-12-31 | No data | 15000 CITRUS COUNTRY DRIVE, SUITE 105, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-11-03 | FLORIDA FUELS LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 555 California St., Ste. 4600, SAN FRANCISCO, CA 94104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 555 California St., Ste. 4600, SAN FRANCISCO, CA 94104 | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2015-11-03 |
ANNUAL REPORT | 2015-04-21 |
Reg. Agent Resignation | 2015-01-03 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
Florida Limited Liability | 2012-10-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State