Search icon

INTREPID DEFENSE GROUP LLC - Florida Company Profile

Company Details

Entity Name: INTREPID DEFENSE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTREPID DEFENSE GROUP 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: 28 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L12000149074
FEI/EIN Number 461469500

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3200 N Hiawassee Rd, ORLANDO, FL, 32868, US
Address: 2617 Cedar Bluff Ln, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khounphixay Sarrah Manager 2617 Cedar Bluff Ln, OCOEE, FL, 34761
Khounphixay Sarrah JR. Agent 2617 Cedar Bluff Ln, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120416 CONSUMER DEFENSE GROUP EXPIRED 2014-12-02 2019-12-31 - 6996 PIAZZA GRANDE AVENUE, SUITE 211, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Khounphixay, Sarrah, JR. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 2617 Cedar Bluff Ln, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 2617 Cedar Bluff Ln, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-04-26 2617 Cedar Bluff Ln, OCOEE, FL 34761 -
LC NAME CHANGE 2013-11-18 INTREPID DEFENSE GROUP LLC -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-19 - -
LC AMENDMENT 2013-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State