Search icon

PDS DEFENSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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