Entity Name: | SPUNKY FUEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jun 2015 (10 years ago) |
Document Number: | L15000110499 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 3225 South MacDill Avenue, TAMPA, FL, 33629, US |
Address: | 3312 W. Knights Avenue, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FUEYO ENRIQUE | Authorized Member | 3312 W. KNIGHTS AVE., TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000062719 | FUNKY FUEL | ACTIVE | 2024-05-14 | 2029-12-31 | No data | 3225 S MACDILL AVE, SUITE 129-267, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 3312 W. Knights Avenue, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 3312 W. Knights Avenue, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000254484 | TERMINATED | 1000000741721 | HILLSBOROU | 2017-04-25 | 2037-05-05 | $ 2,633.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
Florida Limited Liability | 2015-06-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State