Search icon

UNITED FIRESPRAY, LLC - Florida Company Profile

Company Details

Entity Name: UNITED FIRESPRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED FIRESPRAY, LLC 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000017722
FEI/EIN Number 020634002

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

Mail Address: 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
Address: 3201 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLABAUM JEFFERY N Managing Member 3201 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
PHILLABAUM JEFFERY Agent 2125 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 PHILLABAUM, JEFFERY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 2125 S ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-04 3201 SW 2ND AVENUE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2010-06-04 3201 SW 2ND AVENUE, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2008-07-18 - -
AMENDMENT 2004-11-10 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State