Entity Name: | HARVESTTIME WORLDWIDE OIL TRUST LONDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARVESTTIME WORLDWIDE OIL TRUST LONDON, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000027037 |
FEI/EIN Number |
47-3556222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 NW 33rd Terrace, Pompano Beach, FL, 33069, US |
Mail Address: | 9611 North US Highway 1, Sebastian, FL, 32958, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR JOSEPH | Manager | 250 NW 33rd Terrace, Pompano Beach, FL, 33069 |
Geiger Ted | Authorized Person | PO Box 7583, West Palm Beach, FL, 33405 |
Jackson Fredrick | Authorized Person | PO Box 640171, Pike Rd, AL, 36064 |
Hakeem Pennisi | Auth | 9611 Notth US Highway 1, Sebastian, FL, 32958 |
ESCOBAR JOSEPH | Agent | 9611 North US Highway 1, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 9611 North US Highway 1, Suite 185, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 250 NW 33rd Terrace, Suite 201, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 250 NW 33rd Terrace, Suite 201, Pompano Beach, FL 33069 | - |
LC AMENDMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ESCOBAR, JOSEPH | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-31 |
LC Amendment | 2016-11-14 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State