Search icon

GEORGIA FLORIDA FIRE EQUIPMENT COMAPNY L.L.C.

Company Details

Entity Name: GEORGIA FLORIDA FIRE EQUIPMENT COMAPNY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L04000058861
FEI/EIN Number 35-2610537
Address: 1109 Browning Drive, TALLAHASSEE, FL, 32308, US
Mail Address: 1109 Browning Drive, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Blow David Agent 1109 Browning Drive, TALLAHASSEE, FL, 32308

Manager

Name Role Address
HORTON DENNIS Manager 1109 Browning Drive, TALLAHASSEE, FL, 32308

Managing Member

Name Role Address
HORTON JUDITH Managing Member 1109 Browning Drive, TALLAHASSEE, FL, 32308

Chief Executive Officer

Name Role Address
Blow David Chief Executive Officer 2256 Perry Blvd, Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-05 Blow, David No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1109 Browning Drive, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2015-01-20 1109 Browning Drive, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1109 Browning Drive, TALLAHASSEE, FL 32308 No data

Documents

Name Date
REINSTATEMENT 2023-03-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State