Search icon

CARRY & CONCEAL OF TAMPA BAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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