Search icon

PREMIER FIREARMS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER FIREARMS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER FIREARMS 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: 01 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2023 (2 years ago)
Document Number: L13000064394
FEI/EIN Number 462594815

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

Address: 30047 Redoak Avenue, Eustis, FL, 32736, US
Mail Address: 30047 Redoak Avenue, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winterton Michael Auth 30047 REDOAK AVENUE, EUSTIS, FL, 32736
Hamby Joshua B Auth 2070 Emerald Green Circle, Oviedo, FL, 32765
Winterton Michael Agent 30047 Redoak Avenue, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131551 PFC EXPIRED 2015-12-28 2020-12-31 - P.O. BOX 1389, SORENTO, FL, 32776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 Winterton, Michael -
CHANGE OF MAILING ADDRESS 2025-01-04 30047 Redoak Avenue, Eustis, FL 32736 -
REINSTATEMENT 2023-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 Winterton, Molly A -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-11
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-11-29
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-10-14
LC Amendment 2015-12-30
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State