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 |
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 |
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 | - |
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