Entity Name: | FIRST STRIKE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST STRIKE GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | L13000080069 |
FEI/EIN Number |
46-2916638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216, US |
Address: | 913 KING ST, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD AARON | Managing Member | 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000067024 | FIRST STRIKE ARMORY | ACTIVE | 2014-06-27 | 2025-12-31 | - | 4320 DEERWOOD LAKE PKWY, STE 101-224, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 913 KING ST, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 913 KING ST, JACKSONVILLE, FL 32204 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State