Search icon

ROIL ENERGY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROIL ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROIL ENERGY 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: 28 May 2013 (12 years ago)
Document Number: L13000076675
FEI/EIN Number 46-2873447

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

Address: 84 Ridge Rd., Monroeville, AL, 36460, US
Mail Address: 84 Ridge Rd., Monroeville, AL, 36460, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROIL ENERGY LLC, ALABAMA 000-383-178 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1590452 273 HUNTERS RD, SANTA ROSA BEACH, FL, 32459 273 HUNTERS RD, SANTA ROSA BEACH, FL, 32459 8507762609

Filings since 2013-11-01

Form type D
File number 021-205632
Filing date 2013-11-01
File View File

Key Officers & Management

Name Role Address
Bengson Joshua Manager 84 Ridge Rd., Monroeville, AL, 36460
BENGSON JOSH A Agent 25 Beal Pkw NW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 84 Ridge Rd., Monroeville, AL 36460 -
CHANGE OF MAILING ADDRESS 2021-05-01 84 Ridge Rd., Monroeville, AL 36460 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 25 Beal Pkw NW, # 230, Fort Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State