Search icon

SEBASTIAN AMMO, LLC - Florida Company Profile

Company Details

Entity Name: SEBASTIAN AMMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBASTIAN AMMO, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000028345
FEI/EIN Number 272175046

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

Address: 245 SEBASTIAN BLVD., SUITE C, SEBASTIAN, FL, 32958, US
Mail Address: 922 Chelsea Ave, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CRYSTAL D Managing Member 922 Chelsea Ave, SEBASTIAN, FL, 32958
DAVIS WILLARD Manager 922 Chelsea Ave, SEBASTIAN, FL, 32958
DAVIS WILLARD Agent 922 Chelsea Ave, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047506 SEBASTIAN AMMO EXPIRED 2010-06-01 2015-12-31 - 116 MORGAN CIRCLE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-11 245 SEBASTIAN BLVD., SUITE C, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 922 Chelsea Ave, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 245 SEBASTIAN BLVD., SUITE C, SEBASTIAN, FL 32958 -
LC AMENDMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 DAVIS, WILLARD -

Court Cases

Title Case Number Docket Date Status
RYAN ODEKIRK VS CHIAPPA FIREARMS, LTD., etc., et al. 4D2015-4529 2015-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000005

Parties

Name RYAN ODEKIRK
Role Petitioner
Status Active
Representations STEPHAN LECLAINCHE, DIANA L. MARTIN
Name SEBASTIAN AMMO, LLC
Role Respondent
Status Active
Name CHIAPPA FIREARMS
Role Respondent
Status Active
Representations RYAN L. ERDREICH, Joan Carlos Wizel, Mark A. Hendricks, JEFFREY MALSCHICK
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the February 15, 2016 joint motion for extension of time is granted, and the time for filing a response is extended to March 13, 2016. Petitioner may file a reply within ten (10) days of service of the response. Alternatively, if the parties finalize a settlement agreement, Petitioner shall file a notice of dismissal.
Docket Date 6666-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR RYAN ERDREICH
Docket Date 2016-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that pursuant to the March 29, 2016 joint stipulation of dismissal with prejudice, this petition is dismissed.
Docket Date 2016-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of CHIAPPA FIREARMS
Docket Date 2016-03-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that respondent has not timely complied with this court¿s February 19, 2016 order. Within five (5) days of service of this order, respondent shall file a response or the relief requested in the petition may be granted without further notice. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHIAPPA FIREARMS
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 1, 2016 motion for extension of time is granted, and the time for filing a response is extended to February 12, 2016. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHIAPPA FIREARMS
Docket Date 2016-01-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RYAN ODEKIRK
Docket Date 2015-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RYAN ODEKIRK
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-02
LC Amendment 2011-10-31
ANNUAL REPORT 2011-04-04
ADDRESS CHANGE 2010-05-14
FEI# 2010-04-15
Florida Limited Liability 2010-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State