Search icon

A&M FIRE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: A&M FIRE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M FIRE MANAGEMENT, 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: 19 Feb 2018 (7 years ago)
Document Number: L18000044253
FEI/EIN Number 82-4572393

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

Address: 9509 US-1 South, St. Augustine, FL, 32086, US
Mail Address: 9509 US-1 South, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orlando Michael P Chief Operating Officer 9509 US-1 South, St. Augustine, FL, 32086
Orlando Ashley Owne 9509 US-1 South, St. Augustine, FL, 32086
Orlando Michael P Agent 9509 US-1 South, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 9509 US Highway 1 South, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 9509 US Highway 1 South, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2025-02-08 9509 US Highway 1 South, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2025-02-08 Orlando, Michael Paul -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 9509 US-1 South, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-02-17 9509 US-1 South, St. Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 9509 US-1 South, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Orlando, Michael Paul -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State