Search icon

HARTRO SPRINKLER REPAIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HARTRO SPRINKLER REPAIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTRO SPRINKLER REPAIR SERVICES 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: 15 Jun 2009 (16 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: L09000057588
FEI/EIN Number 270371702

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

Address: 200 Southcot Drive, Casselberry, FL, 32707, US
Mail Address: 200 Southcot Drive, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CHRISTOPHER P Manager 200 Southcot Drive, Casselberry, FL, 32707
ROSS CHRISTOPHER P Agent 200 Southcot Drive, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170050 UNITED TAXI ACTIVE 2009-10-29 2029-12-31 - 17174 US HIGHWAY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 200 Southcot Drive, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2014-11-18 200 Southcot Drive, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 200 Southcot Drive, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-11-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State