Search icon

FLORIZONA FIREPLACE & GAS SERVICES,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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