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 |
Name | Role | Address |
---|---|---|
Vengala Sunil kumar | Agent | 3012 Enclave Ct, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Patel Dhiman R | Vice President | 83 STOWE RD, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
Vengala Sunil Kumar | President | 401 Miracle Strip pkwy sw, Fort Walton beach, FL, 32548 |
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 |
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 |
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