Search icon

A-1 FIRE SAFETY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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