TRIDENT ARMS, LLC - Florida Company Profile

Entity Name: | TRIDENT ARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIDENT 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. |
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: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | L12000041563 |
FEI/EIN Number |
45-4912413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16430 Royalton Ln, Springhill, FL, 34610, US |
Mail Address: | 16430 Royalton Ln, Springhill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZEE GREG | Chief Executive Officer | 16430 Royalton Ln, Springhill, FL, 34610 |
Hartzog Daniel MEsq. | Agent | 16430 Royalton Ln, Springhill, FL, 34610 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000146188 | BUNKER HILL | ACTIVE | 2020-11-13 | 2025-12-31 | - | 3212 N. 40TH ST., STE 801, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-05 | 16430 Royalton Ln, Springhill, FL 34610 | - |
REINSTATEMENT | 2023-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-05 | 16430 Royalton Ln, Springhill, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2023-06-05 | 16430 Royalton Ln, Springhill, FL 34610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Hartzog, Daniel M., Esq. | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-06-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000123774 | TERMINATED | 1000000860955 | HILLSBOROU | 2020-02-18 | 2040-02-26 | $ 33,583.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000026573 | TERMINATED | 1000000809619 | HILLSBOROU | 2019-01-03 | 2039-01-09 | $ 747.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000770586 | TERMINATED | 1000000804308 | HILLSBOROU | 2018-11-19 | 2038-11-21 | $ 1,809.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000573586 | TERMINATED | 1000000758325 | HILLSBOROU | 2017-10-06 | 2037-10-16 | $ 7,416.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000475281 | TERMINATED | 1000000670086 | HILLSBOROU | 2015-04-02 | 2035-04-17 | $ 8,931.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000944935 | ACTIVE | 1000000482433 | PALM BEACH | 2013-04-17 | 2033-05-22 | $ 3,906.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-06-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-11-28 |
ANNUAL REPORT | 2013-03-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State