Search icon

PETROLEUM GROUP LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PETROLEUM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000068039
FEI/EIN Number 46-5577115
Address: 6432 SE 115th Ln, Belleview, FL, 34420, US
Mail Address: 6432 SE 115th Ln, Belleview, FL, 34420, US
ZIP code: 34420
City: Belleview
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1244876
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
SOUCEY DENNIS Manager 6432 SE 115th, Belleview, FL, 34420
Fazal Sadiq S Manager 6432 SE 115th Ln, Belleview, FL, 34420
SOUCEY DENNIS AJR Agent 6432 SE 115th Ln, Belleview, FL, 34420

Form 5500 Series

Employer Identification Number (EIN):
465577115
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039102 FLORIDA LED LIGHTING SOLUTIONS ACTIVE 2015-04-18 2025-12-31 - 6432 SE 115TH LANE, BELLEVIEW, FL, 34420
G14000066363 POWERHOUSE COATINGS EXPIRED 2014-06-26 2019-12-31 - 920 NE 16TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 6432 SE 115th Ln, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 6432 SE 115th Ln, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2018-10-01 6432 SE 115th Ln, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2018-10-01 SOUCEY, DENNIS A, JR -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-11-19 - -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-19
LC Amendment 2015-05-11
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99900.00
Total Face Value Of Loan:
99900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-26
Type:
Planned
Address:
2801 SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$99,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,013.95
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $99,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State