Entity Name: | FIREFLY POTTERY LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIREFLY POTTERY 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: | 06 May 2011 (14 years ago) |
Date of dissolution: | 03 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | L11000053952 |
FEI/EIN Number |
611648708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 Kerry Forest Parkway, SUITE #404, TALLAHASSEE, FL, 32309, US |
Mail Address: | 2915 Kerry Forest Parkway, SUITE #404, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKEL DAVID V | Managing Member | 3009 Godfrey Place, TALLAHASSEE, FL, 32309 |
NICKEL SUMMER N | Managing Member | 3009 Godfrey Place, TALLAHASSEE, FL, 32309 |
NICKEL DAVID V | Agent | 3009 Godfrey Place, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2915 Kerry Forest Parkway, SUITE #404, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2915 Kerry Forest Parkway, SUITE #404, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2015-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 3009 Godfrey Place, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | NICKEL, DAVID VH | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-03 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-11-06 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State