Search icon

V MARINE FUELS US LLC - Florida Company Profile

Company Details

Entity Name: V MARINE FUELS US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V MARINE FUELS US 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
IRELAND THOMAS A Manager 222 Lakeview Avenue, West Palm Beach, FL, 33401
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 222 Lakeview Avenue, Suite 800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-11-13 222 Lakeview Avenue, Suite 800, West Palm Beach, FL 33401 -
LC AMENDMENT 2020-06-23 - -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1200 S. Pine Island Road, Plantation, FL 33324 -

Documents

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 Apr 2025

Sources: Florida Department of State