Search icon

RODE FUEL SITES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: RODE FUEL SITES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Apr 2003 (22 years ago)
Branch of: RODE FUEL SITES, LLC, NEW YORK (Company Number 2561764)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M03000001310
FEI/EIN Number 141826913

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

Address: TERRY STREET INDUSTRIAL PARK, JOHNSTON, NY, 12095
Mail Address: P.O. BOX 298, JOHNSTON, NY, 12095, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHEPARD DEAN Agent 1344 CHATEAU WAY, THE VILLAGES, FL, 32162
SHEPARD DEAN R Managing Member 275 RIDGE ROAD, P.O. BOX 746, NORTHVILLE, NY, 12134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 SHEPARD, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 1344 CHATEAU WAY, THE VILLAGES, FL 32162 -
REINSTATEMENT 2008-11-19 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-15 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-01-21 TERRY STREET INDUSTRIAL PARK, JOHNSTON, NY 12095 -

Documents

Name Date
ANNUAL REPORT 2012-04-02
Reg. Agent Resignation 2011-08-15
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-06-26
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-08-14
REINSTATEMENT 2005-11-15
Reg. Agent Change 2004-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State