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. |
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 |
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 |
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 |
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. | - |
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