Search icon

ALTAMONTE PETRO, LLC

Company Details

Entity Name: ALTAMONTE PETRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 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: L15000075602
FEI/EIN Number 47-3974065
Address: 1330 SAXON BLVD, ORANGE CITY, FL, 32763
Mail Address: 1330 SAXON BLVD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NISHAD KHAN P.L. Agent 1303 N ORANGE AVE., ORLANDO, FL, 32804

Manager

Name Role Address
GREWAL TEJINDER Manager 1330 SAXON BLVD, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048627 CHEVRON AT DOUGLAS & S.R. 436 ACTIVE 2015-05-15 2025-12-31 No data 1330 SAXON BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1303 N ORANGE AVE., ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-25 NISHAD KHAN P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-25 1330 SAXON BLVD, ORANGE CITY, FL 32763 No data
LC AMENDMENT 2015-06-25 No data No data
CHANGE OF MAILING ADDRESS 2015-06-25 1330 SAXON BLVD, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
LC Amendment 2015-06-25
Florida Limited Liability 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State