Search icon

AMERICAN FIRE PREVENTION, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FIRE PREVENTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FIRE PREVENTION, 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000103109
FEI/EIN Number 204171830

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

Address: 1166 HOWELL CREEK DRIVE, WINTER SPRINGS, FL, 32708, US
Mail Address: 1166 HOWELL CREEK DRIVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY JOEL Managing Member 1166 HOWELL CREEK DRIVE, WINTER SPRINGS, FL, 32708
HUMPHREY JOEL Agent 1166 HOWELL CREEK DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-12-06 HUMPHREY, JOEL -
LC AMENDMENT 2011-12-06 - -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-09-01 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000422340 TERMINATED 11-CC-1636-20-S 18TH JUDICIAL, SEMINOLE CO. 2011-06-20 2016-07-11 $23,437.34 WILLIAM GLENN ROY, JR., 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
LC Amendment 2011-12-06
REINSTATEMENT 2011-11-14
DM# 01562-I REACTIVATION 2011-01-04
DEBIT MEMO# 01562-I 2010-11-18
LC Amendment 2010-09-01
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-01
REINSTATEMENT 2006-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State