Entity Name: | V MARINE FUELS US LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | L12000141963 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 222 Lakeview Avenue, Suite 800, West Palm Beach, FL, 33401, US |
Mail Address: | 222 Lakeview Avenue, Suite 800, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Payot Arnaud J | Director | 2801-2809, 28TH FLOOR, JUMEIRAH BAY X3, DUBAI |
SARAL CEM HALIL | Director | 2801-2809, 28TH FLOOR, JUMEIRAH BAY X3, DUBAI |
Name | Role | Address |
---|---|---|
IRELAND THOMAS A | Manager | 222 Lakeview Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-13 | 222 Lakeview Avenue, Suite 800, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-13 | 222 Lakeview Avenue, Suite 800, West Palm Beach, FL 33401 | No data |
LC AMENDMENT | 2020-06-23 | No data | No data |
LC AMENDMENT | 2019-07-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-23 |
LC Amendment | 2020-06-23 |
LC Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State