Search icon

FIRESTAT, LLC - Florida Company Profile

Company Details

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

FIRESTAT, 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 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000088338
FEI/EIN Number 260796458

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

Mail Address: 5369 CYPRESS RESERVE PLACE, WINTER PARK, FL, 32792
Address: 931 N. SR 434, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALATO THOMAS L Managing Member 5369 CYPRESS RESERVE PLACE, WINTER PARK, FL, 32792
CALATO JOANNE R Managing Member 5369 CYPRESS RESERVE PLACE, WINTER PARK, FL, 32792
CALATO THOMAS L Agent 5369 CYPRESS RESERVE PLACE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900343 FIREHOUSE SUBS ALTAMONTE EXPIRED 2008-05-20 2013-12-31 - 931 NORTH STATE ROAD 434, SUITE 1045, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-24 931 N. SR 434, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State