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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROIL ENERGY LLC, ALABAMA | 000-383-178 | ALABAMA |
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 | |||||||||
|
Form type | D |
File number | 021-205632 |
Filing date | 2013-11-01 |
File | View File |
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 |
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 | - |
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