Search icon

FORCE PROTECTION SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FORCE PROTECTION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORCE PROTECTION SOLUTIONS, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000005663
FEI/EIN Number 264064778

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

Mail Address: P.O. BOX 5139, LAKELAND, FL, 33807, US
Address: 818 49th St E, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON JEFFERY A President P.O. BOX 5139, LAKELAND, FL, 33807
ALBRITTON JEFFERY A Agent 818 49th St E, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048330 TOP'S TACTICAL EXPIRED 2013-05-21 2018-12-31 - P.O. BOX 5139, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 818 49th St E, Suite #15, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 818 49th St E, Suite #15, Palmetto, FL 34221 -
LC AMENDMENT 2010-08-16 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 ALBRITTON, JEFFERY A -
LC AMENDMENT 2009-02-11 - -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State