Search icon

FLORIDA FUELS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Suri Sunil Member 555 California St., SAN FRANCISCO, CA, 94104
COGENCY GLOBAL INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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