Entity Name: | WILDFIRE NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILDFIRE NETWORK, 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: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000062103 |
FEI/EIN Number |
203797556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 NE 6TH STREET, BOCA RATON, FL, 33432 |
Mail Address: | 474 NE 6TH STREET, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD CONSULTING GROUP, LLC | Managing Member | 3306 CRAFTSMAN STREET, JOHNS CREEK, GA, 30097 |
K MANAGEMENT, LLC | Managing Member | - |
BARBAR, LLC | Managing Member | - |
BRANHAM ENTERPRISES, LLC | Managing Member | - |
CARNEAL ENTERPRISES, INC. | Managing Member | - |
BARBAR GEORGE | Agent | 474 NE 6TH STREET, BOCA RATON, FL, 33432 |
BRYAN JOHNSON, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | BARBAR, GEORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 474 NE 6TH STREET, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 474 NE 6TH STREET, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 474 NE 6TH STREET, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State