Search icon

PRECISION TACTICAL ARMS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION TACTICAL ARMS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION TACTICAL ARMS COMPANY, 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: 20 Feb 2013 (12 years ago)
Document Number: L13000026152
FEI/EIN Number 46-2110072

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

Address: 5155 SOUTH FERDON BOULEVARD, Crestview, FL, 32539, US
Mail Address: 5155 SOUTH FERDON BOULEVARD, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WARD GJR. Managing Member 5155 SOUTH FERDON BOULEVARD, Crestview, FL, 32539
CARTER JAY W Managing Member 5155 SOUTH FERDON BOULEVARD, CRESTVIEW, FL, 32539
LEWIS WARD GJr. Agent 3200 HAYLEE LN, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140391 PTAC ACTIVE 2021-10-19 2026-12-31 - 5155 S FERDON BLVD, CRESTVIEW, FL, 32539
G14000112568 PRECISION TACTICAL EXPIRED 2014-11-07 2024-12-31 - 5155 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3200 HAYLEE LN, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 5155 SOUTH FERDON BOULEVARD, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2018-07-02 5155 SOUTH FERDON BOULEVARD, Crestview, FL 32539 -
REGISTERED AGENT NAME CHANGED 2014-03-22 LEWIS, WARD G., Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State