Entity Name: | FLORIDA FUELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA FUELS 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: | 17 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L12000132708 |
FEI/EIN Number |
46-1875446
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Suri Sunil | Member | 555 California St., SAN FRANCISCO, CA, 94104 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100582 | MENLO GLYCOL, LLC | EXPIRED | 2013-10-10 | 2018-12-31 | - | 15000 CITRUS COUNTRY DRIVE, SUITE 105, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-03 | FLORIDA FUELS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 555 California St., Ste. 4600, SAN FRANCISCO, CA 94104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 555 California St., Ste. 4600, SAN FRANCISCO, CA 94104 | - |
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 Apr 2025
Sources: Florida Department of State