Search icon

AMS PETROLEUM LLC - Florida Company Profile

Company Details

Entity Name: AMS PETROLEUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS PETROLEUM 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: 11 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L18000011101
FEI/EIN Number 82-4202046

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

Address: 303 E. 25TH STREET, SANFORD, FL, 32771, US
Mail Address: 303 E. 25TH STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGAM MINA Manager 264 VIA RUSSO LANE, LAKE MARY, FL, 32746
Begam Mina Agent 264 Via Russo Lane, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043500 KWIK STOP FOOD MART EXPIRED 2018-04-04 2023-12-31 - 303 E.25TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-04 Begam, Mina -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 264 Via Russo Lane, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-02-10 - -
LC DISSOCIATION MEM 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-04-14 303 E. 25TH STREET, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000113934 ACTIVE 1000000979994 SEMINOLE 2024-02-12 2044-02-28 $ 141,723.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
AMS PETROLEUM, LLC VS DEPARTMENT OF REVENUE 5D2023-1379 2023-04-11 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2023-045-FOI

Parties

Name AMS PETROLEUM LLC
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Department of Revenue - Tax Division
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 PAGES
Docket Date 2023-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM DEPT OF REVENUE
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 4/11/2023
On Behalf Of AMS Petroleum, LLC
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMS Petroleum, LLC
Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-06-30
LC Amendment 2020-02-10
CORLCDSMEM 2019-10-21
ANNUAL REPORT 2019-04-14
Florida Limited Liability 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590608609 2021-03-25 0491 PPP 303 E 25th St, Sanford, FL, 32771-4437
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11426
Loan Approval Amount (current) 11426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-4437
Project Congressional District FL-07
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11487.36
Forgiveness Paid Date 2021-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State