Entity Name: | FUEL EMPIRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUEL EMPIRE 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: |
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: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000137509 |
FEI/EIN Number |
81-3346460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 E. MICHIGAN ST., ORLANDO, FL, 32806, US |
Mail Address: | 1905 E. Michigan St., Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIDALGO NATHANIEL | Manager | 1905 E. MICHIGAN ST., ORLANDO, FL, 32806 |
HIDALGO NATHANIEL | Agent | 1905 E. Michigan St., ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000120953 | FOOD MART | EXPIRED | 2016-11-08 | 2021-12-31 | - | 1905 E MICHIGAN ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 1905 E. MICHIGAN ST., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 1905 E. MICHIGAN ST., ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | HIDALGO, NATHANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-19 | 1905 E. Michigan St., ORLANDO, FL 32806 | - |
REINSTATEMENT | 2023-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-12-11 |
REINSTATEMENT | 2023-07-19 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-07-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State