Search icon

R&R FIREARMS LLC - Florida Company Profile

Company Details

Entity Name: R&R FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&R FIREARMS 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L13000156181
FEI/EIN Number 46-4073080

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

Address: 601 N Myrtle Ave, Clearwater, FL, 33755, US
Mail Address: 2519 N McMullen Booth Rd, Suite 510-200, Clearwater, FL, 33761, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEA JEREMY D Manager 2519 N McMullen Booth Rd, Clearwater, FL, 33761
RITCHEA JEREMY D Agent 2519 N McMullen Booth Rd, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062361 ANNEX FFL ACTIVE 2023-05-18 2028-12-31 - 2519 N MCMULLEN BOOTH RD, SUITE 510-200, CLEARWATER, FL, 33761
G14000001803 SABATTUS MT TRADING CO EXPIRED 2014-01-06 2019-12-31 - 33 4TH ST N, SUITE 207C, ST. PETERSBURG, FL, 33701
G13000110936 SABBATTUS MT TRADING CO EXPIRED 2013-11-12 2018-12-31 - 33 4TH ST N, SUITE 207C, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 601 N Myrtle Ave, Clearwater, FL 33755 -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 2519 N McMullen Booth Rd, Suite 510-200, Clearwater, FL 33761 -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322024 TERMINATED 1000000957712 PINELLAS 2023-06-29 2043-07-12 $ 6,032.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000368476 TERMINATED 1000000895740 PINELLAS 2021-07-19 2041-07-21 $ 2,931.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000411674 TERMINATED 1000000870579 PINELLAS 2020-12-14 2040-12-16 $ 6,533.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2025-01-29
REINSTATEMENT 2023-02-09
REINSTATEMENT 2020-06-01
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2013-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State