Search icon

CENTERFIRE TACTICAL LLC - Florida Company Profile

Company Details

Entity Name: CENTERFIRE TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERFIRE TACTICAL 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: 01 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000058612
FEI/EIN Number 464839489

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

Address: 9858 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 9858 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florenco Michael Manager 9858 Glades Rd. #195, Boca Raton, FL, 33434
FLORENCO MICHAEL Agent 9858 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2017-08-17 CENTERFIRE TACTICAL LLC -
LC DISSOCIATION MEM 2017-06-22 - -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 9858 GLADES ROAD, #195, BOCA RATON, FL 33434 -
LC STMNT OF RA/RO CHG 2015-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 9858 GLADES ROAD, #195, BOCA RATON, FL 33434 -
LC AMENDMENT 2014-06-16 - -
LC AMENDMENT AND NAME CHANGE 2014-02-24 CENTERFIRE TRAINING AND CONSULTING, LLC -
REINSTATEMENT 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-05
LC Amendment and Name Change 2017-08-17
CORLCDSMEM 2017-06-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-03
LC Amendment 2015-11-30
CORLCRACHG 2015-10-12
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State