Entity Name: | PETROANDCO MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETROANDCO MANAGEMENT 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. |
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: | 21 Mar 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | L16000057221 |
FEI/EIN Number |
81-2195773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1126 S FEDERAL HIGHWAY, SUITE #195, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1126 S FEDERAL HIGHWAY, SUITE #195, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRO JEFFREY W | Manager | 1126 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
OLIVE JUDD, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000089237 | THE UMBRELLA GROUP | ACTIVE | 2020-07-27 | 2025-12-31 | - | 1126 S FEDERAL HIGHWAY, SUITE 195, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Olive Judd, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 2626 East Las Olas Blvd., Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 1126 S FEDERAL HIGHWAY, SUITE #195, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 1126 S FEDERAL HIGHWAY, SUITE #195, FORT LAUDERDALE, FL 33316 | - |
LC STMNT OF RA/RO CHG | 2017-10-04 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-13 |
CORLCRACHG | 2017-10-04 |
REINSTATEMENT | 2017-09-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State