Search icon

FIREBALL AUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FIREBALL AUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIREBALL AUCTIONS, 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000182777
FEI/EIN Number 47-2988895

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

Address: 1924 CREIGHTON RD, PENSACOLA, FL, 32504, US
Mail Address: 1924 CREIGHTON RD, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE RICK Manager 1924 CREIGHTON RD, PENSACOLA, FL, 32504
WHITE RICHARD Agent 1924 CREIGHTON RD, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015883 AUCTION NATION EXPIRED 2015-02-12 2020-12-31 - 14551 WEST MANDALAY LN., SURPRISE, FL, 85379

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1924 CREIGHTON RD, PENSACOLA, FL 32504 -
LC AMENDMENT 2015-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 1924 CREIGHTON RD, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2015-06-08 1924 CREIGHTON RD, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2015-02-27 WHITE, RICHARD -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
LC Amendment 2015-06-08
ANNUAL REPORT 2015-02-27
Florida Limited Liability 2014-11-26

Date of last update: 03 May 2025

Sources: Florida Department of State