Search icon

SOUTHERN CROSS FIREARMS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CROSS FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CROSS FIREARMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2010 (15 years ago)
Document Number: L10000049597
FEI/EIN Number 272520660

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

Address: 1505 w hillsborough ave, TAMPA, FL, 33603, US
Mail Address: 1505 w hillsborough ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWYMAN WILLIAM R Managing Member 1505 w hillsborough ave, TAMPA, FL, 33603
TWYMAN WILLIAM R Agent 1505 w hillsborough ave, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059211 SOUTHERNCROSS FIREARMS LLC. ACTIVE 2019-05-18 2029-12-31 - 1505 W HILLSBOROUGH AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-24 TWYMAN, WILLIAM ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1505 w hillsborough ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2018-03-12 1505 w hillsborough ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1505 w hillsborough ave, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State