Search icon

FIREWRITE, LLC - Florida Company Profile

Company Details

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

FIREWRITE, 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L07000068052
FEI/EIN Number 260446899

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

Address: 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL, 34269, US
Mail Address: 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURFORD GARY L Managing Member 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL, 34269
BURFORD GARY L Agent 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043997 PROFILES PRESS EXPIRED 2010-05-19 2015-12-31 - 6119 METROWEST BLVD., UNIT 108, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2013-04-30 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7995 SW SUNNY OAKS DRIVE, ARCADIA, FL 34269 -
REGISTERED AGENT NAME CHANGED 2008-05-01 BURFORD, GARY L -
LC AMENDMENT 2008-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
LC Amendment 2008-01-16
Florida Limited Liability 2007-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State