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. |
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 |
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 |
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 |
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 | - | - |
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