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 |
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 | - |
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 | - |
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 |
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