Search icon

SUNCOAST WEAPONS AND TACTICAL, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST WEAPONS AND TACTICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST WEAPONS AND TACTICAL, 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: 28 May 2013 (12 years ago)
Document Number: L13000076600
FEI/EIN Number 46-2849933

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

Address: 787 Commerce Drive, Suite 11, VENICE, FL, 34292, US
Mail Address: 787 Commerce Drive, Suite 11, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREIER DAMASA V Manager 787 Commerce Drive, Suite 11, VENICE, FL, 34292
DREIER JONATHAN D Manager 787 Commerce Drive, Suite 11, VENICE, FL, 34292
DREIER DAMASA V Agent 787 Commerce Drive, Suite 11, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156930 GEN X CERAKOTE AND ENGRAVING ACTIVE 2020-12-10 2025-12-31 - 787 COMMERCE DRIVE, SUITE 11, VENICE, FL, 34292
G16000043010 SWT MFG ACTIVE 2016-04-28 2026-12-31 - 787 COMMERCE DRIVE, UNIT 11, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 787 Commerce Drive, Suite 11, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 787 Commerce Drive, Suite 11, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2013-11-01 787 Commerce Drive, Suite 11, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State