Search icon

FIRE WATER DISASTER RESTORATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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