Entity Name: | SPEEDY SPRINKLER SERVICES OF BREVARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPEEDY SPRINKLER SERVICES OF BREVARD 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. |
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: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L03000054078 |
FEI/EIN Number |
202129587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 TOMAHAWK DR., #7, INDIAN HARBOR BEACH, FL, 32937 |
Mail Address: | 140 TOMAHAWK DR., #7, INDIAN HARBOR BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKESLEE RANDY J | Manager | 1104 W. HIGHLAND DR., COCOA, FL, 32922 |
BLAKESLEE RANDY J | Agent | 1104 W. HIGHLAND DR., COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 140 TOMAHAWK DR., #7, INDIAN HARBOR BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 1104 W. HIGHLAND DR., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 140 TOMAHAWK DR., #7, INDIAN HARBOR BEACH, FL 32937 | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2004-12-27 | SPEEDY SPRINKLER SERVICES OF BREVARD LLC | - |
AMENDMENT | 2004-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-28 |
Reinstatement | 2009-11-09 |
ANNUAL REPORT | 2007-07-31 |
REINSTATEMENT | 2006-12-19 |
ANNUAL REPORT | 2005-09-01 |
Amendment and Name Change | 2004-12-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State