Search icon

FIRESTORM INVESTMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIRESTORM INVESTMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRESTORM INVESTMENT GROUP, L.L.C. 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: 06 Aug 2007 (18 years ago)
Document Number: L07000080782
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6039 Cypress Gardens Blvd., WINTER HAVEN, FL, 33884, US
Address: 6039 Cypress Gardens Boulevard, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMMETT ROBERT Auth 6039 Cypress Gardens Blvd., WINTER HAVEN, FL, 33884
DUMMETT ROBERT Agent 6039 Cypress Gardens Blvd., WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043005 NO SLUDGE DUMPING - FLORIDA EXPIRED 2011-04-28 2016-12-31 - 520 6TH STREET, NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 DUMMETT, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6039 Cypress Gardens Boulevard, 125, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-03-08 6039 Cypress Gardens Boulevard, 125, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6039 Cypress Gardens Blvd., 125, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State