Search icon

ARMOR GUARD LLC - Florida Company Profile

Company Details

Entity Name: ARMOR GUARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMOR GUARD 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L13000017315
FEI/EIN Number 46-2172349

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

Address: 4202 23rd St SW, Lehigh Acres, FL, 33976, US
Mail Address: 4202 23rd St SW, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Darren L Manager 4202 23rd St SW, Lehigh Acres, FL, 33976
TAYLOR DARREN L Agent 4202 23rd St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 4202 23rd St SW, Lehigh Acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 4202 23rd St SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2025-01-07 4202 23rd St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2025-01-07 TAYLOR, DARREN L -
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 20773 Torre Del Lago St, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2019-05-12 20773 Torre Del Lago St, Estero, FL 33928 -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State