Search icon

FUEL MANAGERS LLC - Florida Company Profile

Company Details

Entity Name: FUEL MANAGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEL MANAGERS 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: 12 May 2015 (10 years ago)
Document Number: L15000084270
FEI/EIN Number 47-3980366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: P.O. Box 460216, FT. LAUDERDALE, FL, 33346, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART AGENT SERVICES LLC Agent -
ANDERSEN THOMAS Manager 2665 SOUTH BAYSHORE DRIVE STE 1001, MIAMI, FL, 33133
CROWN REBECCA L Secretary P.O. Box 460216, FT. LAUDERDALE, FL, 33346

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061459 PETERSON FUEL DELIVERY EXPIRED 2017-06-03 2022-12-31 - 2015 SW 20TH STREET, SUITE 2014, FT. LAUDERDALE, FL, 33315
G15000069789 PETERSON FUEL ACTIVE 2015-07-05 2025-12-31 - PO BOX 460216, FORT LAUDERDALE, FL, 33346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 2665 S BAYSHORE DRIVE, #1001, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-01-07 2665 S BAYSHORE DRIVE, #1001, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State