Search icon

GASUP LLC

Company Details

Entity Name: GASUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L16000000511
FEI/EIN Number 81-1009942
Address: 401 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 401 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Vengala Sunil kumar Agent 3012 Enclave Ct, Gulf Breeze, FL, 32563

Vice President

Name Role Address
Patel Dhiman R Vice President 83 STOWE RD, MARY ESTHER, FL, 32569

President

Name Role Address
Vengala Sunil Kumar President 401 Miracle Strip pkwy sw, Fort Walton beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076349 SHELL FWB EXPIRED 2016-07-30 2021-12-31 No data 401 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548
G16000008620 MOBIL DESTIN EXPIRED 2016-01-23 2021-12-31 No data 913 N BEAL PKWY, DESTIN, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-03 Vengala, Sunil kumar No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 3012 Enclave Ct, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2019-07-30 401 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 401 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State