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