Search icon

JACKSONVILLE GUN RUNNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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