Entity Name: | PDS DEFENSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PDS DEFENSE, 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. |
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: | 22 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L12000025567 |
FEI/EIN Number |
454601019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43rd Street STE 102-117, GAINESVILLE, FL, 32606, US |
Mail Address: | 5200 NW 43rd Street STE 102-117, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS JAMES G | Manager | 5200 NW 43RD STREET STE 102-117, GAINESVILLE, FL, 32606 |
Marr Steven A | Manager | 5200 NW 43rd Street, Gainesville, FL, 32606 |
COATS JAMES G | Agent | 5200 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 5200 NW 43rd Street, 102-117, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 5200 NW 43rd Street STE 102-117, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 5200 NW 43rd Street STE 102-117, GAINESVILLE, FL 32606 | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-02 | PDS DEFENSE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-08-02 | COATS, JAMES G | - |
LC AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment and Name Change | 2019-12-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State