Search icon

PIPER FIRE SYSTEMS, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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