Search icon

RSW FUEL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: RSW FUEL COMPANY 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: 10 Aug 2011 (14 years ago)
Document Number: M11000004012
FEI/EIN Number 453083575

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

Address: 201 E. Pine Street Suite 210, Orlando, FL, 32801, US
Mail Address: 201 E. Pine Street Suite 210, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Piper Richard Vice President 201 E. Pine Street Suite 210, Orlando, FL, 32801
Hardesty Michael Chairman c/o Delta Air Lines - 1030 Delta Blvd - De, Atlanta, GA, 30320
Wasinsky Christina Vice President c/o Southwest Airlines - 2702 Love Field D, Dallas, TX, 75235
Datoc Olivia Director c/o FSM Group LLC, 4705 S. Apopka Vineland, Orlando, FL, 32819
Piper Rich Vice President c/o FSM Group LLC, 4705 S. Apopka Vineland, Orlando, FL, 32819
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 201 E. Pine Street Suite 210, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-28 201 E. Pine Street Suite 210, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000411403 TERMINATED 1000000829192 COLUMBIA 2019-06-10 2039-06-12 $ 1,066.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State