Search icon

DIAMONDBACK FIREARMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIAMONDBACK FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2011 (14 years ago)
Document Number: L09000069388
FEI/EIN Number 270582763
Address: 3400 GRISSOM PARKWAY, COCOA, FL, 32926, US
Mail Address: 3400 GRISSOM PARKWAY, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLECKINGER BOBBY President 3400 GRISSOM PARKWAY, COCOA, FL, 32926
DENMAN FAITH Chief Executive Officer 3400 GRISSOM PKWY, COCOA, FL, 32926
Barta Jack R Manager 3400 GRISSOM PARKWAY, COCOA, FL, 32926
McCabe Alicia Chief Operating Officer 3400 GRISSOM PKWY, COCOA, FL, 32926
FAITH DENMAN Agent 3400 GRISSOM PARKWAY, COCOA, FL, 32926

Commercial and government entity program

CAGE number:
9BGN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-12
CAGE Expiration:
2028-06-15
SAM Expiration:
2024-06-12

Contact Information

POC:
FAITH DENMAN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128180 DIAMONDBACK USA ACTIVE 2021-09-24 2026-12-31 - 3400 GRISSOM PARKWAY, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 FAITH DENMAN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3400 GRISSOM PARKWAY, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 3400 GRISSOM PARKWAY, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2017-01-17 3400 GRISSOM PARKWAY, COCOA, FL 32926 -
LC AMENDMENT 2011-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC22PB517
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57200.00
Base And Exercised Options Value:
57200.00
Base And All Options Value:
57200.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2022-07-11
Description:
DUE TO AGING EQUIPMENT, KSC POLICE OFFICERS REQUIRE NEW PATROL RIFLES THAT ARE SAFER & MORE EFFICIENT
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1030: GUNS, OVER 200MM THROUGH 300MM

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
530200.00
Total Face Value Of Loan:
530200.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
530200.00
Total Face Value Of Loan:
530200.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$530,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$530,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$534,264.87
Servicing Lender:
Pinnacle Bank
Use of Proceeds:
Payroll: $530,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State