Search icon

MORGAN FIREARMS LLC - Florida Company Profile

Company Details

Entity Name: MORGAN FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN FIREARMS 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 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: L05000038116
FEI/EIN Number 273314571

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

Address: 1320 Rail Head Blvd, #4, NAPLES, FL, 34110, US
Mail Address: 1320 Rail Head Blvd, #4, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN Kevin G Owner 1320 RAIL HEAD BLVD, NAPLES, FL, 34110
WITZEL KENT Auth 1320 Rail Head Blvd, #4, NAPLES, FL, 34110
MORGAN KEVIN G Agent 1320 RAIL HEAD BLVD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134401 75TH BUNKER ACTIVE 2022-10-27 2027-12-31 - 1320 RAIL HEAD BLVD, SUITE 4, NAPLES, FL, 34110
G13000056474 KMTRANSPORT4U EXPIRED 2013-06-09 2018-12-31 - 3730 27TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1320 RAIL HEAD BLVD, 4, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 1320 Rail Head Blvd, #4, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-12-13 1320 Rail Head Blvd, #4, NAPLES, FL 34110 -
LC NAME CHANGE 2010-08-23 MORGAN FIREARMS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State