Search icon

NORTH FLORIDA FIREARMS LLC

Company Details

Entity Name: NORTH FLORIDA FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L07000089884
FEI/EIN Number NOT APPLICABLE
Address: 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL, 32256, US
Mail Address: 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANIXAY PHONEPADITH A Agent 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL, 32256

Manager

Name Role Address
SANIXAY PHONEPADITH A Manager 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900461 NORTH FLORIDA FIREARMS EXPIRED 2009-01-20 2014-12-31 No data 5427 RIVERBREEZE COURT, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-03-15 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2016-03-15 SANIXAY, PHONEPADITH A No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 8709 ETHANS GLEN TERRACE, JACKSONVILLE, FL 32256 No data
LC AMENDMENT AND NAME CHANGE 2010-03-04 NORTH FLORIDA FIREARMS LLC No data

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-30
LC Amendment and Name Change 2010-03-04
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State