Search icon

S & G PETROLEUM, L.L.C.

Company Details

Entity Name: S & G PETROLEUM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 1999 (26 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L99000004371
FEI/EIN Number 593592311
Address: 5488 river trail rd S., JACKSONVILLE, FL, 32277, US
Mail Address: 5488 river trail rd S., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YAZJI kamal B Agent 5488 river trail rd S., JACKSONVILLE, FL, 32277

Managing Member

Name Role Address
YAZJI HAYSSAM Managing Member 7247 PLACID OAKS DR., JACKSONVILLE, FL, 32277
EL-YAZIGI ADNAN Managing Member 12555 MISSION HILLS CIR N., JACKSONVILLE, FL, 32225
YAZEJI MARWAN Managing Member 4354 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277
AL YAZGI GHASSAN Managing Member 7230 PLACID OAKS DR., JACKSONVILLE, FL, 32277
YAZJI KAMAL Managing Member 5488 RIVER TR RD S, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 5488 river trail rd S., JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2015-04-04 5488 river trail rd S., JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 5488 river trail rd S., JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 YAZJI, kamal B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000814110 ACTIVE 1000000548103 LEON 2013-10-23 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State