Active
Updated 3/19/2025 6:07:05 AM

Ml Energy Transportation, LLC

Ml Energy Transportation, LLC is a Florida Limited Liability Company located in Tempe, AZ. The company was incorporated on September 13, 2021, under the Florida Department Of State’s registration number L21000405162. It is currently listed as an active entity and FEI/EIN number is 47-1040810.

The principal and mailing address of Ml Energy Transportation, LLC is 1130 W. Warner Road Building B, Tempe, AZ 85284, where all official business activities and communication are managed.

The company is managed by Circle K Stores Inc. from Tempe AZ, holding the position of Member, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301-2525, handling all compliance and official matters for company.

On February 3, 2025, the company has filed the latest annual report.

Filing information

Company Name Ml Energy Transportation, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L21000405162
FEI/EIN Number 47-1040810
Date Filed September 13, 2021
Company Age 3 years 7 months
Effective Date 9/13/2021
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 11/2/2023
Event Effective Date NONE

The data on Ml Energy Transportation, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/19/2025.

Contact details

Principal Address

1130 W. Warner Road Building B
Tempe, AZ 85284
Changed: 4/24/2024

Mailing Address

1130 W. Warner Road Building B
Tempe, AZ 85284
Changed: 4/24/2024

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 11/2/2023
Address Changed: 11/2/2023

Authorized Person(s) Details

Circle K Stores Inc.
1130 W. Warner Road
Tempe, AZ 85284

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 11/2/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 1/3/2023
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/03/2023
Report Year 2025
Filed Date 02/03/2025
Report Year 2024
Filed Date 04/24/2024

Document Images

More...