Search icon

THE RIGHT TO BEAR ARMS LLC - Florida Company Profile

Company Details

Entity Name: THE RIGHT TO BEAR ARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIGHT TO BEAR ARMS 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: 04 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: L11000018109
FEI/EIN Number 274777205

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

Address: 1225 South US HWY 1, VERO BEACH, FL, 32962, US
Mail Address: 1225 South US HWY 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
clark christopher o pres 1225 South US HWY 1, VERO BEACH, FL, 32962
Pollock Richard B Manager 1225 South US HWY 1, VERO BEACH, FL, 32962
CLARK CHRISTOPHER O Agent 1225 South US HWY 1, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006666 TRTBA LLC. EXPIRED 2015-01-19 2020-12-31 - 1225 SOUTH US HWY 1, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 1225 South US HWY 1, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2013-02-12 1225 South US HWY 1, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 1225 South US HWY 1, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State