Search icon

KGB ARMAMENT, LLC - Florida Company Profile

Company Details

Entity Name: KGB ARMAMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KGB ARMAMENT, 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 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: L06000054496
FEI/EIN Number 204916497

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

Mail Address: 2215 West McNab Road, POMPANO BEACH, FL, 33069, US
Address: 2215 WEST MCNAB ROAD, UNIT 51, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blaschik Andrew G President Unit, Pompano Beach, FL, 33069
Bartha Caroline T Manager 2215 West McNab Road, Pompano Beach, FL, 33069
Cooper Caldwell C Manager 2215 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069
BLASCHIK ANDREW G Agent 2215 West McNab Road, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2215 West McNab Road, 51, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-09-17 2215 WEST MCNAB ROAD, UNIT 51, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-03-17 BLASCHIK, ANDREW G -
LC AMENDMENT 2010-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2215 WEST MCNAB ROAD, UNIT 51, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2007-07-12 - -
LC AMENDMENT 2007-03-08 - -
LC AMENDMENT 2007-01-08 - -
LC AMENDMENT 2006-12-06 - -
LC AMENDMENT 2006-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State