Search icon

NO WEAPN LLC - Florida Company Profile

Company Details

Entity Name: NO WEAPN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO WEAPN 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000129985
FEI/EIN Number APPLIED FOR

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

Address: 4040 Woodcock Drive, Building 2200, JACKSONVILLE, FL, 32221, US
Mail Address: 4040 Woodcock Drive, Building 2200, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN CARLTON Q Managing Member 5336 VIVERA LANE, JACKSONVILLE, FL, 32244
WEAVER MONTERO Managing Member 2705 LORNA ROAD, JACKSONVILLE, FL, 32211
Jordon Brian Manager 4040 Woodcock Drive, JACKSONVILLE, FL, 32221
Freeman Carlton Q Agent 4040 Woodcock Drive, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 Freeman, Carlton Q -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4040 Woodcock Drive, Building 2200, 152, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2014-04-30 4040 Woodcock Drive, Building 2200, 152, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4040 Woodcock Drive, Building 2200, 152, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-11-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State