Entity Name: | GEORGIA FLORIDA FIRE EQUIPMENT COMAPNY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGIA FLORIDA FIRE EQUIPMENT COMAPNY L.L.C. 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: | 10 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000058861 |
FEI/EIN Number |
35-2610537
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HORTON DENNIS | Manager | 1109 Browning Drive, TALLAHASSEE, FL, 32308 |
HORTON JUDITH | Managing Member | 1109 Browning Drive, TALLAHASSEE, FL, 32308 |
Blow David | Chief Executive Officer | 2256 Perry Blvd, Atlanta, GA, 30318 |
Blow David | Agent | 1109 Browning Drive, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-05 | Blow, David | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 1109 Browning Drive, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 1109 Browning Drive, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 1109 Browning Drive, TALLAHASSEE, FL 32308 | - |
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 Apr 2025
Sources: Florida Department of State