Search icon

RANGER PROOF ARMS, LLC - Florida Company Profile

Company Details

Entity Name: RANGER PROOF ARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANGER PROOF ARMS, 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000165698
FEI/EIN Number 46-4251072

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

Address: 10781 75TH ST, SEMINOLE, FL, 33777, US
Mail Address: 10781 75TH ST, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL MARVIN D Managing Member 645 Drake Lane N, Dunedin, FL, 346982551
ALBINA TROY J Managing Member 2409 RED BARN DR, LUTZ, FL, 33559
Albina Troy Agent 10781 75TH ST, SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054210 RPA EXPIRED 2015-06-04 2020-12-31 - 13707 N. NEBRASKA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 10781 75TH ST, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2019-04-24 10781 75TH ST, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 10781 75TH ST, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Albina, Troy -
LC AMENDMENT 2014-07-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
LC Amendment 2014-07-14
ANNUAL REPORT 2014-03-14
Florida Limited Liability 2013-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State