Search icon

RIGHT ON TARGET LLC

Company Details

Entity Name: RIGHT ON TARGET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Document Number: L13000071417
FEI/EIN Number 300781264
Address: 4210 20TH ST. W, BRADENTON, FL, 34205, US
Mail Address: 4210 20TH ST. W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BURROW DONALD P Agent 5035 44TH ST. W, BRADENTON, FL, 34210

Chief Financial Officer

Name Role Address
BURROW MELINDA M Chief Financial Officer 5035 44TH ST. W, BRADENTON, FL, 34210

Vice President

Name Role Address
BURROW CHRISTOPHER D Vice President 5035 44TH ST. W, BRADENTON, FL, 34210

Auth

Name Role Address
BURROW KYLE A Auth 5035 44TH ST. W, BRADENTON, FL, 34210

President

Name Role Address
Burrow Donald P President 5035 44TH ST. W, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004214 RIGHT ON TARGET SECURITY ACADEMY ACTIVE 2015-01-13 2025-12-31 No data 4210 20TH ST WEST, BRADENTON, FL, 34205
G14000022358 RETAIL FIREARMS AND RANGE DIVISION EXPIRED 2014-03-04 2019-12-31 No data 5035 44TH ST. W., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4210 20TH ST. W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2018-01-12 4210 20TH ST. W, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684991 TERMINATED 1000000844301 MANATEE 2019-10-10 2029-10-16 $ 547.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State