Search icon

FRONTLINE FIRE PROTECTION SYSTEMS, LLC

Company Details

Entity Name: FRONTLINE FIRE PROTECTION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2023 (a year ago)
Document Number: M11000004580
FEI/EIN Number 453231787
Address: 215 WEST DR, MELBOURNE, FL, 32904, US
Mail Address: 215 WEST DR, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
CRONIN MATT Agent 215 WEST DRIVE, MELBOURNE, FL, 32904

Manager

Name Role Address
Coassin Lawrence Jr. Manager 1220 Sherman Ave., Hamden, CT, 06514

President

Name Role Address
CRONIN MATT President 215 WEST DRIVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107730 ATP FIRE ACTIVE 2013-11-01 2028-12-31 No data 215 WEST DRIVE, MELBOURNE, FL, 32904
G13000071152 ATP ALARMS EXPIRED 2013-07-16 2018-12-31 No data C/O FRONTLINE PROTECTION SYSTEMS, LLC, 760 NORTH DRIVE SUITE E, MELBOURNE, FL, 32935
G12000011279 ALL FLORIDA FIRE SPRINKLER EXPIRED 2012-02-02 2017-12-31 No data C/O FRONTLINE FIRE PROTECTION SYSTEMS, 760 NORTH DRIVE SUITE E, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-07 CRONIN, MATT No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 215 WEST DRIVE, MELBOURNE, FL 32904 No data
MERGER 2015-03-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000150345
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 215 WEST DR, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2014-08-15 215 WEST DR, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment 2023-08-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State