Search icon

ALERT FIRE SAFETY EQ. CO. L.L.C. - Florida Company Profile

Company Details

Entity Name: ALERT FIRE SAFETY EQ. CO. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALERT FIRE SAFETY EQ. CO. L.L.C. 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L10000125491
FEI/EIN Number 274394430

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

Address: 2401 EXECUTIVE RD. WEST, WINTER HAVEN, FL, 33884, US
Mail Address: 3333 FOX RIDGE DR, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAVUZZI NICHOLAS Managing Member 2401 EXECUTIVE RD. WEST, WINTER HAVEN, FL, 33884
CHIAVUZZI NICHOLAS OWNER Agent 2401 EXECUTIVE RD. WEST, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2023-01-23 2401 EXECUTIVE RD. WEST, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 CHIAVUZZI, NICHOLAS, OWNER -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 2401 EXECUTIVE RD. WEST, WINTER HAVEN, FL 33884 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State