Search icon

WHITE FIRE TACTICAL LLC - Florida Company Profile

Headquarter

Company Details

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

WHITE FIRE 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: 08 Apr 2020 (5 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L20000099404
FEI/EIN Number 85-0703187

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

Address: 2212 Country Golf Dr, Wellington, FL, 33414, US
Mail Address: 2212 Country Golf Drive, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHITE FIRE TACTICAL LLC, COLORADO 20211525551 COLORADO

Key Officers & Management

Name Role Address
MATER LUKE M Manager 2212 Country Golf Drive, Wellington, FL, 33414
MATER HARRIS LAURA L Manager 2212 Country Golf Drive, Wellington, FL, 33414
Mater Laura L Agent 2212 Country Golf Drive, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2212 Country Golf Dr, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-02-08 2212 Country Golf Dr, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2212 Country Golf Drive, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Mater, Laura L -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-04-18
Florida Limited Liability 2020-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State