Search icon

SUPREME FUEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUPREME 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: 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: 02 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L17000096850
FEI/EIN Number 821422909

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

Address: 2701 W Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 2701 W Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBOR Elijah President 2777 s oakland forest dr, Oakland Park, FL, 33309
SUPREME ENERGY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 850 sw 21 terrace, fort lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Supreme Energy LLc -
CHANGE OF MAILING ADDRESS 2023-02-23 2701 W Oakland Park Blvd, 210A, Oakland Park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 2701 W Oakland Park Blvd, 210A, Oakland Park, FL 33311 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500686 TERMINATED 1000000967557 BROWARD 2023-10-16 2043-10-18 $ 21,657.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000500702 TERMINATED 1000000967559 BROWARD 2023-10-16 2043-10-18 $ 18,914.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000500710 ACTIVE 1000000967560 BROWARD 2023-10-16 2033-10-18 $ 683.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000500728 TERMINATED 1000000967561 BROWARD 2023-10-16 2043-10-18 $ 1,080.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000394175 ACTIVE 125094-2019 LEE CTY CT 20TH JUD CIR 2020-09-18 2026-08-27 $45,018.85 JIFFY CAPITAL LLC, 2376 60TH ST, BROOKLYN, NY 11204
J19000671824 TERMINATED 1000000843583 BROWARD 2019-10-04 2029-10-09 $ 786.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-10-21
LC Amendment 2019-05-06
REINSTATEMENT 2018-10-31

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2017-05-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State