Entity Name: | JACKSONVILLE GUN RUNNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE GUN RUNNERS 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: | 07 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | L13000141061 |
FEI/EIN Number |
463811940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11018 UNION PACIFIC DRIVE SOUTH, JACKSONVILLE, FL, 32246, US |
Mail Address: | 11018 UNION PACIFIC DRIVE SOUTH, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON ROGER F | Manager | 11018 Union Pacific Dr. S., JACKSONVILLE, FL, 32246 |
CARLSON ROGER F | Agent | 11018 Union Pacific Dr. S., JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000081498 | JACKSONVILLE GUN RUNNERS | EXPIRED | 2014-08-07 | 2019-12-31 | - | 11018 UNION PACIFIC DRIVE S., JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | CARLSON, ROGER F | - |
LC NAME CHANGE | 2016-03-10 | JACKSONVILLE GUN RUNNERS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 11018 Union Pacific Dr. S., JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 11018 UNION PACIFIC DRIVE SOUTH, JACKSONVILLE, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-17 |
LC Amendment | 2021-10-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-05 |
LC Name Change | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State