Search icon

CENTRAL FLORIDA FIREPROOFING, LLC

Company Details

Entity Name: CENTRAL FLORIDA FIREPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000057761
FEI/EIN Number 45-5153219
Address: 2306 Old Combee Rd, 107, LAKELAND, FL, 33805, US
Mail Address: 2306 Old Combee Rd, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
McBride Nathaniel Agent 2306 Old Combee Rd, LAKELAND, FL, 33810

Vice President

Name Role Address
MCBRIDE DOROTHY A Vice President 7827 DELMONT LOOP, LAKELAND, FL, 33810

President

Name Role Address
MCBRIDE NATHANIEL M President 7827 DELMONT LOOP, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065512 CENTRAL FLORIDA FIREPROOFING EXPIRED 2012-06-29 2017-12-31 No data 7827 DELMONT LOOP, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-06-08 2306 Old Combee Rd, 107, LAKELAND, FL 33805 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 McBride, Nathaniel No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2306 Old Combee Rd, Suite 107, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2306 Old Combee Rd, 107, LAKELAND, FL 33805 No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State