Search icon

SAFETY AWARENESS FIREARMS EDUCATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAFETY AWARENESS FIREARMS EDUCATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFETY AWARENESS FIREARMS EDUCATION, L.L.C. 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: 15 Apr 2003 (22 years ago)
Date of dissolution: 12 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: L03000013608
FEI/EIN Number 651183794

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

Address: 4940 EMERSON ST, 102, JACKSONVILLE, FL, 32207, US
Mail Address: 4940 EMERSON ST, 102, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LEO Manager 4940 EMERSON STREET, SUITE 102, JACKSONVILLE, FL, 32207
NEWMAN BARRY EEsq. Agent Spohrer & Dodd, P.L., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-12 - -
LC AMENDMENT 2013-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 Spohrer & Dodd, P.L., 701 West Adams Street, First Floor, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4940 EMERSON ST, 102, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-04-30 4940 EMERSON ST, 102, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2013-04-30 NEWMAN, BARRY E, Esq. -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-12
LC Amendment 2013-09-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-11
REINSTATEMENT 2009-07-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State