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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State