Search icon

CHELSEA PETROLEUM PRODUCTS II, LLC - Florida Company Profile

Company Details

Entity Name: CHELSEA PETROLEUM PRODUCTS II, 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: 29 Jul 2016 (9 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: M16000006129
FEI/EIN Number 47-4674052

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

Address: c/o ArcLight Captial Partners, LLC, 200 Clarendon Street, 55th Floor, Boston, MA, 02116, US
Mail Address: c/o ArcLight Captial Partners, LLC, 200 Clarendon Street, 55th Floor, Boston, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Campbell Michael Chief Financial Officer 80 William St., Suite 400, Wellesley, MA, 02481
Eaton Winston Chief Executive Officer 80 William St., Suite 400, Wellesley, MA, 02481
Foxworth Belinda Secretary 80 William St., Suite 400, Wellesley, MA, 02481
DuBois Michael Chief Information Officer 80 William St., Suite 400, Wellesley, MA, 02481
Chelsea Petroleum Products I, LLC Manager c/o Gulf Oil Limited Partnership, Wellesley, MA, 02481

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-25 - -
REGISTERED AGENT CHANGED 2024-04-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 c/o ArcLight Captial Partners, LLC, 200 Clarendon Street, 55th Floor, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2023-04-19 c/o ArcLight Captial Partners, LLC, 200 Clarendon Street, 55th Floor, Boston, MA 02116 -

Documents

Name Date
LC Withdrawal 2024-04-25
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State