Search icon

FUEL TRADER SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: FUEL TRADER SUPPLY, 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M14000004678
FEI/EIN Number 46-1617181

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

Address: 3000 Gulf to Bay Boulevard, Suite 403, Clearwater, FL, 33759, US
Mail Address: 3000 Gulf to Bay Boulevard, Suite 403, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
TIEDE AL Agent 3000 Gulf to Bay Boulevard, Clearwater, FL, 33759
Blue Earth Resources, Inc. Member 311 S. Weisgarber Rd, Knoxville, TN, 37919

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 3000 Gulf to Bay Boulevard, Suite 403, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 3000 Gulf to Bay Boulevard, Suite 403, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2022-06-09 3000 Gulf to Bay Boulevard, Suite 403, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2020-05-14 TIEDE, AL -
LC STMNT OF RA/RO CHG 2020-05-14 - -
LC STMNT OF RA/RO CHG 2019-11-25 - -
LC AMENDMENT 2018-04-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
CORLCRACHG 2020-05-14
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-03-28
LC Amendment 2018-04-27
ANNUAL REPORT 2018-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7254378510 2021-03-05 0455 PPP 3000 Gulf To Bay Blvd Ste 404, Clearwater, FL, 33759-4304
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186200
Loan Approval Amount (current) 186200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4304
Project Congressional District FL-13
Number of Employees 13
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187411.44
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State