Search icon

410 DEFENDER LLC - Florida Company Profile

Company Details

Entity Name: 410 DEFENDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

410 DEFENDER 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: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000039898
FEI/EIN Number 263208512

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

Address: 177 US Hwy 1 N., SUITE 274, TEQUESTA, FL, 33469, US
Mail Address: 177 US Hwy 1 N, SUITE 274, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-HAYES ESTHER Agent 100 S. Olive Avenue, West Palm Beach, FL, 33401
BREJON HOLDINGS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069894 SURE FIRE LESS LETHAL EXPIRED 2014-07-06 2019-12-31 - 308 TEQUESTA DRIVE, STE 21, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 177 US Hwy 1 N., SUITE 274, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2015-04-30 177 US Hwy 1 N., SUITE 274, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MARTINEZ-HAYES, ESTHER -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 100 S. Olive Avenue, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-05-02
Florida Limited Liability 2008-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State