Search icon

FLORIDA FIREARMS ACADEMY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FIREARMS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L11000052158
FEI/EIN Number 320340708
Address: 13317 west hillsborough ave, TAMPA, FL, 33635, US
Mail Address: 13317 west hillsborough ave, TAMPA, FL, 33635, US
ZIP code: 33635
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRON STEPHEN L Managing Member 10301 MARCHMONT CT, TAMPA, FL, 33626
MASAOOD HUMAID A Managing Member 13317 west Hillsborough ave, TAMPA, FL, 33635
KING THOMAS Managing Member 13317 west hillsborough ave, TAMPA, FL, 33635
PERRON STEPHEN L Agent 10301 MARCHMONT CT, TAMPA, FL, 33626

Form 5500 Series

Employer Identification Number (EIN):
320340708
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 13317 west hillsborough ave, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2017-09-30 13317 west hillsborough ave, TAMPA, FL 33635 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 PERRON, STEPHEN L -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-01
LC Amendment 2017-12-26
REINSTATEMENT 2017-09-30

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$56,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,914.33
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $56,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State