Search icon

FLORIDA FIRESTOP SYSTEMS, LLC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIRESTOP SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FIRESTOP SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2006 (19 years ago)
Document Number: L05000072826
FEI/EIN Number 134302242

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

Address: 2964 Forsyth Rd, Winter Park, FL, 32792, US
Mail Address: 2964 Forsyth Rd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florida Firestop Systems of Central Florid Manager 2964 FORSYTH ROAD, WINTER PARK, FL, 34792
SIBLEY SALLY Auth 3199 Misty Morn Court, St Cloud, FL, 34771
Sibley Sally Agent 3199 Misty Morn Court, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2964 Forsyth Rd, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-02-12 2964 Forsyth Rd, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 3199 Misty Morn Court, St Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2020-01-03 Sibley, Sally -
AMENDMENT 2006-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000296532 TERMINATED 1000000577582 ORANGE 2014-01-29 2024-03-13 $ 509.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-07
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State