Search icon

ABESCO FIRE, LLC - Florida Company Profile

Company Details

Entity Name: ABESCO FIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABESCO FIRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2024 (6 months ago)
Document Number: L12000061828
FEI/EIN Number 46-0551442

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

Address: 515 Ventura Ave, ORLANDO, FL, 32805, US
Mail Address: 515 Ventura Ave, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFFE LUKE J Managing Member 515 Ventura Ave, ORLANDO, FL, 32805
Redmond Dale M Oper 515 Ventura Ave, ORLANDO, FL, 32805
OKEEFFE CAMILLA Manager 515 Ventura Ave, ORLANDO, FL, 32805
O'CONNOR PATRICK M Agent O'CONNOR LAW FIRM, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-25 - -
LC AMENDMENT 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 515 Ventura Ave, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-02-08 515 Ventura Ave, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 O'CONNOR LAW FIRM, 2240 BELLEAIR ROAD,, SUITE 115, CLEARWATER, FL 33764 -
LC AMENDMENT 2012-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-09-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
LC Amendment 2020-03-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State