Search icon

ORANGE FUEL LLC - Florida Company Profile

Company Details

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

ORANGE FUEL 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: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L15000108401
FEI/EIN Number 47-4386024

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

Address: 4601 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: 4601 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rajendran Rajesh K Manager 9022 West Bay Blvd., Tampa, FL, 33615
Khoja Anwar Manager 4601 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Raval Falguni Manager 4601 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
KHOJA ANWAR Agent 4601 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4601 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-04-26 4601 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4601 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -
LC AMENDMENT 2018-06-20 - -
MERGER 2017-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000177323
REGISTERED AGENT NAME CHANGED 2017-01-09 KHOJA, ANWAR -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
LC Amendment 2018-06-20
ANNUAL REPORT 2018-03-19
Merger 2017-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State