Search icon

FIREFLY POTTERY LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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