Entity Name: | SOUTH FLORIDA FIRETRUCK FUN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA FIRETRUCK FUN 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: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000004578 |
FEI/EIN Number |
45-4369376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 nw 19th ave, Pompano Beach, FL, 33064, US |
Mail Address: | 4400 NW 19th Ave, Pompano Beach, FL, 33364, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laud Matthew | Manager | 5612 NW 21st Street, Lauderhill, FL, 33431 |
Hall Marley | Manager | 305 N 7th Street, Murray, KY, 42071 |
Laud Matthew | Agent | 5612 NW 21st Street, Lauderhill, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009212 | FANTASTIC FIRE DEPT. | EXPIRED | 2012-01-26 | 2017-12-31 | - | 3765 NW 35TH ST, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4400 nw 19th ave, suite E, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 5612 NW 21st Street, Lauderhill, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 4400 nw 19th ave, suite E, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Laud, Matthew | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-07-29 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State