Search icon

DIAMONDBACK FIREARMS LLC

Company Details

Entity Name: DIAMONDBACK FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L09000069388
FEI/EIN Number 27-0582763
Address: 3400 GRISSOM PARKWAY, COCOA, FL 32926
Mail Address: 3400 GRISSOM PARKWAY, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FAITH DENMAN Agent 3400 GRISSOM PARKWAY, COCOA, FL 32926

President

Name Role Address
FLECKINGER, BOBBY President 3400 GRISSOM PARKWAY, COCOA, FL 32926

Chief Executive Officer

Name Role Address
DENMAN, FAITH Chief Executive Officer 3400 GRISSOM PKWY, COCOA, FL 32926

Manager

Name Role Address
Barta, Jack R Manager 3400 GRISSOM PARKWAY, COCOA, FL 32926

Chief Operating Officer

Name Role Address
McCabe, Alicia Chief Operating Officer 3400 GRISSOM PKWY, COCOA, FL 32926

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 No data 3400 GRISSOM PARKWAY, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 FAITH DENMAN No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3400 GRISSOM PARKWAY, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 3400 GRISSOM PARKWAY, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2017-01-17 3400 GRISSOM PARKWAY, COCOA, FL 32926 No data
LC AMENDMENT 2011-10-31 No data No data

Documents

Name Date
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
ANNUAL REPORT 2017-01-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State