Search icon

UNITED OIL STORES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED OIL STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED OIL STORES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L15000212294
FEI/EIN Number 63-0825764

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

Address: 1400 East Strong Street, PENSACOLA, FL, 32501, US
Mail Address: 1400 East Strong Street, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED OIL STORES, LLC, ALABAMA 000-086-053 ALABAMA

Key Officers & Management

Name Role Address
BROWN WARREN T Member 1400 E. STRONG ST., PENSACOLA, FL, 32501
BROWN WARREN T Agent 1400 E. STRONG ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
LC STMNT OF RA/RO CHG 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1400 E. STRONG ST., PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 1400 East Strong Street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2020-09-25 1400 East Strong Street, PENSACOLA, FL 32501 -
CONVERSION 2015-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F05000000534. CONVERSION NUMBER 700000157017

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
CORLCRACHG 2020-09-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State