Entity Name: | FIRE WATER DISASTER RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRE WATER DISASTER RESTORATION 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: |
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: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000125983 |
FEI/EIN Number |
611549803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4051 FLORIDATOWN ROAD, PACE, FL, 32571 |
Mail Address: | 4960 HWY 90 #111, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JACKIE DAVID I | Managing Member | 4712 DEAN DR, PACE, FL, 32571 |
MURPHY BARBARA C | Agent | 4712 DEAN DR, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000010794 | RAINBOW INTERNATIONAL OF GREATER PENSACOLA | EXPIRED | 2010-02-02 | 2015-12-31 | - | 4960 HWY 90 #111, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 4712 DEAN DR, PACE, FL 32571 | - |
LC NAME CHANGE | 2010-01-14 | FIRE WATER DISASTER RESTORATION LLC | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 4051 FLORIDATOWN ROAD, PACE, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 4051 FLORIDATOWN ROAD, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-25 |
LC Name Change | 2010-01-14 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-04 |
Florida Limited Liability | 2007-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State