Search icon

HERITAGE GUN WORKS, LLC. - Florida Company Profile

Company Details

Entity Name: HERITAGE GUN WORKS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE GUN WORKS, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 23 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2018 (6 years ago)
Document Number: L08000039701
FEI/EIN Number 47-1563564

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

Address: 803 FLIGHT AVENUE, PANAMA CITY, FL, 32404, US
Mail Address: 803 FLIGHT AVENUE, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS THOMAS Managing Member 803 FLIGHT AVENUE, PANAMA CITY, FL, 32404
Harris Tom Agent 803 FLIGHT AVENUE, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031694 HERITAGE GUN WORKS LLC EXPIRED 2013-04-02 2018-12-31 - 803 FLIGHT AVENUE, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 Harris, Tom -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 803 FLIGHT AVENUE, PANAMA CITY, FL 32404 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-01-15 803 FLIGHT AVENUE, PANAMA CITY, FL 32404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-23
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State