Entity Name: | A-1 FIRE SAFETY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-1 FIRE SAFETY, 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: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000008316 |
FEI/EIN Number |
271730611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 BAYWOOD AVE., UNIT 11, LONGWOOD,, FL, 32750 |
Mail Address: | 104 BAYWOOD AVE., UNIT 11, LONGWOOD,, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTZLAFF ROBERT J | Managing Member | 725 S. Nova Road, ORMOND BEACH, FL, 32174 |
BUTZLAFF ROBERT J | Agent | 725 S. Nova road, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-30 | 725 S. Nova road, 161, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2016-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | BUTZLAFF, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-04 | 104 BAYWOOD AVE., UNIT 11, LONGWOOD,, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2014-06-04 | 104 BAYWOOD AVE., UNIT 11, LONGWOOD,, FL 32750 | - |
REINSTATEMENT | 2014-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000703710 | ACTIVE | 1000000797969 | SEMINOLE | 2018-09-24 | 2038-10-24 | $ 1,023.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000597486 | ACTIVE | 1000000759059 | SEMINOLE | 2017-10-16 | 2037-10-25 | $ 2,608.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000801940 | ACTIVE | 1000000685656 | SEMINOLE | 2015-07-10 | 2035-07-29 | $ 1,779.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2016-11-30 |
REINSTATEMENT | 2014-06-04 |
REINSTATEMENT | 2012-02-09 |
ADD EIN | 2011-01-12 |
Florida Limited Liability | 2010-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State