Entity Name: | MAVERICK OPERATING GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 May 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | M07000002974 |
FEI/EIN Number |
113785525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Bagby Street, Houston, TX, 77002, US |
Mail Address: | 1111 Bagby Street, Houston, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAVERICK NATURAL RESOURCES, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Mitchell Roy T | Vice President | 1111 Bagby Street, Houston, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1000 Main St #2900, Houston, TX 77002 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1000 Main St #2900, Houston, TX 77002 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1111 Bagby Street, Suite 1600, Houston, TX 77002 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1111 Bagby Street, Suite 1600, Houston, TX 77002 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-29 | 1201 HAYS STREET, 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2023-06-29 | - | - |
LC STMNT OF RA/RO CHG | 2022-12-22 | - | - |
LC NAME CHANGE | 2022-12-13 | MAVERICK OPERATING GP LLC | - |
LC NAME CHANGE | 2014-08-01 | BREITBURN OPERATING GP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-18 |
CORLCRACHG | 2023-06-29 |
ANNUAL REPORT | 2023-04-03 |
CORLCRACHG | 2022-12-22 |
LC Name Change | 2022-12-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State