Entity Name: | AJS PETROLEUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJS PETROLEUM, 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: | 14 Aug 2013 (12 years ago) |
Document Number: | L13000115363 |
FEI/EIN Number |
46-3423410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3926 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065, US |
Address: | 884 SW FEDERAL HWY, STUAART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARKAR SADHAN | Manager | 3926 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065 |
SARKAR SADHAN | Agent | 3926 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047934 | MARATHON MART | EXPIRED | 2015-05-13 | 2020-12-31 | - | 7045 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945 |
G15000010401 | MARTHON MART | EXPIRED | 2015-01-29 | 2020-12-31 | - | 7045 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945 |
G13000114840 | BP FOOD MART | EXPIRED | 2013-11-22 | 2018-12-31 | - | 7045 OKEECHOBEE ROAD, FT. PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 884 SW FEDERAL HWY, STUAART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 884 SW FEDERAL HWY, STUAART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 3926 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State