Search icon

FLORIDA FIRE SYSTEMS, LLC - Florida Company Profile

Company Details

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

FLORIDA FIRE SYSTEMS, 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L08000105389
FEI/EIN Number 263705753

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

Mail Address: 2500 Lexington Ave S, Mendota Heights, MN, 55120, US
Address: 12320 Crystal Commerce Loop, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FIRE SYSTEMS LLC 2020 263705753 2021-10-05 FLORIDA FIRE SYSTEMS LLC 25
File View Page
Three-digit plan number (PN) 330
Effective date of plan 2015-01-01
Business code 812990
Plan sponsor’s address 12320 CRYSTAL COMMERCE LOOP, FORT MYERS, FL, 339661082

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MICHAEL KOLIAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRE SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263705753 2020-04-23 FLORIDA FIRE SYSTEMS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2392756293
Plan sponsor’s address 17430 ALICO CENTER RD, FORT MYERS, FL, 33967

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Brown Nicolas Manager 1025 Telegraph Street, Reno, NV, 89502
Carley Brett Manager 101 NE 138th Street, Edmond, OK, 73013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-11-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RFM, LLC. MERGER NUMBER 500000232825
CHANGE OF MAILING ADDRESS 2022-04-15 12320 Crystal Commerce Loop, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 12320 Crystal Commerce Loop, Fort Myers, FL 33966 -
LC AMENDMENT 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2009-05-05 - -

Documents

Name Date
Merger 2022-11-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-03-05
LC Amendment 2019-11-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State