Entity Name: | CARRY & CONCEAL OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARRY & CONCEAL OF TAMPA BAY, 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: |
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: | 13 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | L13000113934 |
FEI/EIN Number |
46-3408838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2517 Derby Glen Drive, Lutz, FL, 33559, US |
Mail Address: | 2517 Derby Glen Drive, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peragine Daniel A | Managing Member | 2517 Derby Glen Drive, Lutz, FL, 33559 |
Peragine Lindsay | Managing Member | 2517 Derby Glen Drive, Lutz, FL, 33559 |
PERAGINE DANIEL A | Agent | 2517 Derby Glen Drive, Lutz, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011205 | GUNSHINE STATE ARMORY | EXPIRED | 2014-01-31 | 2019-12-31 | - | 5326 RIDGEWELL CT, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2517 Derby Glen Drive, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2517 Derby Glen Drive, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2517 Derby Glen Drive, Lutz, FL 33559 | - |
LC AMENDMENT | 2013-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State