Search icon

TRIDENT ARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRAZEE GREG Chief Executive Officer 16430 Royalton Ln, Springhill, FL, 34610
Hartzog Daniel MEsq. Agent 16430 Royalton Ln, Springhill, FL, 34610

Commercial and government entity program

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.

CAGE number:
6SVY4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
GREG S.. FRAZEE
Corporate URL:
www.tridentarms.us

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20400.00
Total Face Value Of Loan:
20400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State