Entity Name: | EUROPEAN PETROL STUART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUROPEAN PETROL STUART 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: | 10 Mar 2014 (11 years ago) |
Document Number: | L14000040432 |
FEI/EIN Number |
46-5252793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7644 SW LOST RIVER ROAD, STUART, FL, 34997, US |
Mail Address: | 7644 SW LOST RIVER ROAD, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN RENNES ERIK | Manager | 7644 SW LOST RIVER ROAD, STUART, FL, 34997 |
THE VAN GENT LAW FIRM A PROFESSIONAL ASSOC | Agent | 2881 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027781 | LOST RIVER SUNOCO | EXPIRED | 2014-03-18 | 2019-12-31 | - | 518 SW 3RD STREET #DOWN, FIRST FLOOR, STUART, FL, 34994-2001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2881 E. OAKLAND PARK BLVD., SUITE 470, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 7644 SW LOST RIVER ROAD, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 7644 SW LOST RIVER ROAD, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State