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. |
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 |
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 |
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 |
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 | - |
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