Entity Name: | WEST DIAMOND PETROLEUM,"L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST DIAMOND PETROLEUM,"L.L.C." 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: |
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 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | L13000051549 |
FEI/EIN Number |
80-0922168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14501 TAMIAMI TRAIL EAST, NAPLES, FL, 34114, US |
Mail Address: | 14501 TAMIAMI TRAIL EAST, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAJ SHAR MD | Managing Member | 10115 North Silver Palm Drive, Estero, FL, 33928 |
RASHEED SWAPNA | Managing Member | 10115 North Silver Palm Drive, ESTERO, FL, 33928 |
TOLL LAW | Agent | 210 Del Prado Blvd. S., Cape Coral, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000013256 | NAPLES GREEN STORE #108 | ACTIVE | 2019-01-24 | 2029-12-31 | - | 14501 TAMIAMI TRAIL EAST, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | TOLL LAW | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | MATTHEW S. TOLL, ESQ., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 | - |
LC AMENDMENT | 2018-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
LC Amendment | 2018-03-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State