Search icon

FIRE CENTRAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

FIRE CENTRAL SOLUTIONS, 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: 30 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: L15000110629
FEI/EIN Number 27-4082296

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

Address: 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257, US
Mail Address: 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE CENTRAL SOLUTION LLC 2023 274082296 2024-09-01 FIRE CENTRAL SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 9046416841
Plan sponsor’s address 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FIRE CENTRAL SOLUTION LLC 2022 274082296 2023-09-13 FIRE CENTRAL SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 9046416841
Plan sponsor’s address 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FIRE CENTRAL SOLUTION LLC 2021 274082296 2022-09-23 FIRE CENTRAL SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 9046416841
Plan sponsor’s address 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR-OLSON LAURA A Authorized Member 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257
OLSON JAMES R Authorized Member 9313 OLD KINGS RD, JACKSONVILLE, FL, 32257
SLOTT ARNOLD H Agent 334 EAST DUVAL STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 9313 OLD KINGS RD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 9313 OLD KINGS RD, JACKSONVILLE, FL 32257 -
CONVERSION 2015-06-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000096767. CONVERSION NUMBER 500000152575

Court Cases

Title Case Number Docket Date Status
RODNEY SINGLETON VS MARTINA LANFERSIEK, MICHAEL J. LYNOTT, CRYSTAL AROCHA, FIRE CENTRAL SOLUTIONS, LLC, AND FUTURE COMPUTER SYSTEMS, LLC 5D2023-3000 2023-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-006257

Parties

Name Rodney Singleton
Role Appellant
Status Active
Name Michael J. Lynott
Role Appellee
Status Active
Name Crystal L. Arocha
Role Appellee
Status Active
Name FUTURE COMPUTER SYSTEMS, LLC
Role Appellee
Status Active
Name Martina Lanfersiek
Role Appellee
Status Active
Representations Barri A. Reisch, Bruce R. Calderon
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name FIRE CENTRAL SOLUTIONS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 330 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martina Lanfersiek
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/23
On Behalf Of Rodney Singleton
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469908501 2021-02-27 0491 PPS 4494 Southside Blvd, Jacksonville, FL, 32216-5484
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8082
Loan Approval Amount (current) 8082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5484
Project Congressional District FL-05
Number of Employees 2
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8129.38
Forgiveness Paid Date 2021-11-01
3661367205 2020-04-27 0491 PPP 4494 Southside Blvd,, Jacksonville, FL, 32216-5484
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5484
Project Congressional District FL-05
Number of Employees 2
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9766.7
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State