Entity Name: | FLORIZONA FIREPLACE & GAS SERVICES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIZONA FIREPLACE & GAS SERVICES,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: |
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: | 11 Apr 2006 (19 years ago) |
Document Number: | L06000037794 |
FEI/EIN Number |
421689114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3219 SW 40TH BLVD, SUITE B, GAINESVILLE, FL, 32608, US |
Mail Address: | 3219 SW 40TH BLVD, SUITE B, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKER EVELYN I | Managing Member | 5629 CLARKSON RD, MATHISTON, MS, 39752 |
MARKER TIMOTHY T | Managing Member | 9270 SW 193RD CIRCLE, DUNNELLON, FL, 34432 |
MARKER TIMOTHY T | Agent | 3219 SW 40TH BLVD, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-01 | MARKER, TIMOTHY T | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 3219 SW 40TH BLVD, SUITE B, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2009-02-25 | 3219 SW 40TH BLVD, SUITE B, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-25 | 3219 SW 40TH BLVD, SUITE B, GAINESVILLE, FL 32608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001268951 | LAPSED | 2009-0887-SC | MARION CTY SUMMARY CLAIMS DIV | 2009-06-30 | 2014-07-13 | $6,244.91 | FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FL 32824 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State