Search icon

FIRST STRIKE GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
WARD AARON Managing Member 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

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

Events

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 -

Documents

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