Search icon

EUS FUEL LLC - Florida Company Profile

Company Details

Entity Name: EUS FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUS FUEL 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000162042
FEI/EIN Number 81-3738526

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

Address: 1701 S. Bay Street, Eustis, FL, 32726-5662, US
Mail Address: 5414 Lambeth Road., Bethesda, MD, 20814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS J. VILLANUEVA, P.A. Agent -
WALDMAN GARY D Authorized Member 5414 Lambeth Road., Bethesda, MD, 20814
WALDMAN CAROL Authorized Member 5414 Lambeth Road., Bethesda, MD, 20814
Villanueva Carlos J Authorized Representative 8950 SW. 74 Court #2249, Miami, FL, 33156

Legal Entity Identifier

LEI Number:
5493008HVZTLOHU22R46

Registration Details:

Initial Registration Date:
2016-11-09
Next Renewal Date:
2017-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 1701 S. Bay Street, Eustis, FL 32726-5662 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8950 SW. 74 Court #2249, #2249, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 1701 S. Bay Street, Eustis, FL 32726-5662 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-02
Florida Limited Liability 2016-08-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State