Entity Name: | PIPER FIRE SYSTEMS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIPER FIRE SYSTEMS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L00000014647 |
FEI/EIN Number |
593703645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13075 US Hwy 19 North, Clearwater, FL, 33764, US |
Mail Address: | 13075 US HWY 19N, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPER FIRE PROTECTION, INC. | Manager | - |
JOHNSON CHRISTOPHER R | Manager | 13075 US Hwy 19 N, Clearwater, FL, 33764 |
O'LONE DONALD A | Manager | 13075 US Hwy 19 N, Clearwater, FL, 33764 |
Poole Ellen | Agent | 13075 US Hwy 19 North, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Poole, Ellen | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 13075 US Hwy 19 North, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 13075 US Hwy 19 North, Clearwater, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 13075 US Hwy 19 North, Clearwater, FL 33764 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State