Search icon

JH GUNSMITHING & ARMS LLC - Florida Company Profile

Company Details

Entity Name: JH GUNSMITHING & ARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JH GUNSMITHING & ARMS 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: 08 May 2009 (16 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: L09000045901
FEI/EIN Number 264807848

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

Address: 1805 E. FOWLER AVE., TAMPA, FL, 33612
Mail Address: 1805 E.FOWLER AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURIN JAMES Managing Member 5011 MELROW COURT, TAMPA, FL, 33624
HURIN JAMES Agent 1805 E. FOWLER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 HURIN, JAMES -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-04 1805 E. FOWLER AVE., TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1805 E. FOWLER AVE., TAMPA, FL 33612 -

Documents

Name Date
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State