Search icon

DEFENSE STANDARD LLC - Florida Company Profile

Company Details

Entity Name: DEFENSE STANDARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFENSE STANDARD 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000120377
FEI/EIN Number 223949853

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

Mail Address: 13014 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
Address: 13014 N. DALE MABRY HIGHWAY, 155, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montgomery Kelly D Managing Member 15027 Arbor Reserve Circle, Tampa, FL, 33624
Montgomery Kelly DMs. Agent 15027 Arbor Reserve Circle, Tampa, FL, 33624
DEFENSE STANDARD LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 13014 N. DALE MABRY HIGHWAY, 155, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 15027 Arbor Reserve Circle, 304, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-06-17 13014 N. DALE MABRY HIGHWAY, 155, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2019-06-17 Montgomery, Kelly Dawn, Ms. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621119 LAPSED 1000000617953 HILLSBOROU 2014-04-30 2024-05-09 $ 485.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000983354 LAPSED 1000000509888 HILLSBOROU 2013-05-10 2023-05-22 $ 708.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001084360 LAPSED 1000000344835 HILLSBOROU 2012-12-07 2022-12-28 $ 744.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2019-06-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State