Search icon

DRAGONFIRE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DRAGONFIRE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAGONFIRE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2012 (13 years ago)
Document Number: L10000062706
FEI/EIN Number 272843896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 581 N PARK AVE, SUITE 259, APOPKA, FL, 32704, US
Mail Address: PO BOX 259, APOPKA, FL, 32704, US
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE LISA M Managing Member 29581 DOUGLAS ROAD, DAPHNE, AL, 36526
KLAFFKA ROGER W Manager 1905 PRECIOUS CIRCLE, APOPKA, FL, 32712
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 6105 N. WICKHAM ROAD, UNIT 410067, MELBOURNE, FL 32941 -
CHANGE OF MAILING ADDRESS 2025-01-14 6105 N. WICKHAM ROAD, UNIT 410067, MELBOURNE, FL 32941 -
CHANGE OF MAILING ADDRESS 2024-01-23 581 N PARK AVE, SUITE 259, APOPKA, FL 32704 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-01-23 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 581 N PARK AVE, SUITE 259, APOPKA, FL 32704 -
REINSTATEMENT 2012-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-12-04
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State