Entity Name: | AEGIS FIRE AND INTEGRATED SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AEGIS FIRE AND INTEGRATED 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 01 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | L09000080369 |
FEI/EIN Number |
270769631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2500 Lexington Ave S, Mendota Heights, MN, 55120, US |
Address: | 156 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Nicolas | Mang | 156 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073 |
Carley Brett | Manager | 156 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073 |
Brown Nicolas | Agent | 12320 Crystal Commerce Loop, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-01 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS REPUBLIC FIRE PROTECTION, INC.. MERGER NUMBER 900000233229 |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 156 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Brown, Nicolas | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 12320 Crystal Commerce Loop, Fort Myers, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-08 | 156 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
Merger | 2022-12-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-17 |
AMENDED ANNUAL REPORT | 2015-10-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State