Search icon

AEGIS FIRE AND INTEGRATED SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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