Search icon

BLACK SCORPION OUTDOOR GEAR LLC

Company Details

Entity Name: BLACK SCORPION OUTDOOR GEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: L12000088881
FEI/EIN Number 46-0549308
Address: 10218 Nw 50 street, suite 10, SUNRISE, FL, 33351, US
Mail Address: 10218 Nw 50 street, suite 10, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gorka Ibanez Agent 10218 Nw 50 street, SUNRISE, FL, 33351

Manager

Name Role Address
Mode Orlando Manager 9397 Carrington Avenue, Parkland, FL, 33076

Director

Name Role Address
Ibanez Gorka Director 925 Cypress Grove Drive, Pompano Beach, FL, 33069

Gene

Name Role Address
Hernandez Reyna HGeneral Gene 10218 Nw 50 street, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108085 WHOLE GUNS EXPIRED 2017-09-29 2022-12-31 No data 4598 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 Gorka , Ibanez No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 10218 Nw 50 street, suite 10, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2019-02-07 10218 Nw 50 street, suite 10, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 10218 Nw 50 street, suite 10, SUNRISE, FL 33351 No data
LC AMENDMENT 2018-08-27 No data No data
LC AMENDMENT 2017-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001490680 TERMINATED 1000000536228 BROWARD 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
LC Amendment 2018-08-27
ANNUAL REPORT 2018-04-27
LC Amendment 2017-05-22
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State