Search icon

APOCALYPSE AMMO & GUNSMITHING LLC. - Florida Company Profile

Company Details

Entity Name: APOCALYPSE AMMO & GUNSMITHING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOCALYPSE AMMO & GUNSMITHING 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000143242
FEI/EIN Number 46-4732649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4240 PRESIDENTIAL AVENUE CIRCLE, BRADNTON, FL, 34203, US
Mail Address: 4240 PRESIDENTIAL AVENUE CIRCLE, BRADNTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTMORELAND DIANA Chief Executive Officer 2519 MONTEREY ST., SARASOTA, FL, 34231
CHRISTIAN JOHN Member 4240 PRESIDENTIAL AVENUE CIRCLE, BRADNTON, FL, 34203
Westmoreland Diana L Agent 2519 Monterey Street, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100424 WEST COAST GUNS EXPIRED 2014-10-02 2019-12-31 - 4587 BEE RIDGE RD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 4240 PRESIDENTIAL AVENUE CIRCLE, BRADNTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-06-06 4240 PRESIDENTIAL AVENUE CIRCLE, BRADNTON, FL 34203 -
LC AMENDMENT 2017-06-06 - -
LC AMENDMENT 2017-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2519 Monterey Street, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2016-01-19 Westmoreland, Diana Lynn -
LC AMENDMENT 2015-12-30 - -
LC AMENDMENT 2015-10-06 - -

Documents

Name Date
LC Amendment 2017-06-06
LC Amendment 2017-02-27
AMENDED ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2016-01-19
LC Amendment 2015-12-30
LC Amendment 2015-10-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State