Search icon

FIRE ACE OF FLA. LLC

Company Details

Entity Name: FIRE ACE OF FLA. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L03000003698
FEI/EIN Number 582016873
Address: 1844 S. RIDGEWOOD AVE., S. DAYTONA, FL, 32119
Mail Address: 3780 S. CLYDE MORRIS BLVD, 806, PORT ORANGE, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS CHRISTOPHER Agent 3780 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Manager

Name Role Address
EVANS CHRIS Manager 3780 CLYDE MORRIS BLVD 806, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-05-09 1844 S. RIDGEWOOD AVE., S. DAYTONA, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 3780 CLYDE MORRIS BLVD, 806, PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1844 S. RIDGEWOOD AVE., S. DAYTONA, FL 32119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001603472 LAPSED 2008-32565 CICI 7TH JUD CIR VOLUSIA COUNTY FL 2008-10-16 2018-11-04 $173,820.83 GBP INVESTMENTS, LLC, P.O. BOX 290531, PORT ORANGE, FL 32129
J08900021110 LAPSED 2008-32565 CICI CIR CRT 7 JUD CIR VOLUSIA CTY 2008-10-16 2013-11-12 $173820.83 GBP INVESTMENTS LLC, P.O. BOX 290531, PORT ORANGE, FL 32129

Documents

Name Date
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-29
Florida Limited Liabilites 2003-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State