Search icon

AJS PETROLEUM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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