Search icon

BEST SPRINKLERS, LLC - Florida Company Profile

Company Details

Entity Name: BEST SPRINKLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST SPRINKLERS, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L04000026881
FEI/EIN Number 201017253

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

Address: 3930 N.W. SECOND STREET, MIAMI, FL, 33126
Mail Address: 3930 N.W. SECOND STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Mercy Manager 3930 N.W. SECOND STREET, MIAMI, FL, 33126
Blanco Mercy Secretary 3930 N.W. SECOND STREET, MIAMI, FL, 33126
Blanco Mercy Treasurer 3930 N.W. SECOND STREET, MIAMI, FL, 33126
Blanco Mercy Agent 3930 N.W. SECOND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Blanco, Mercy -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3930 N.W. SECOND STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3930 N.W. SECOND STREET, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State