Entity Name: | CARBONTECH ARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARBONTECH 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: |
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: | 18 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2014 (11 years ago) |
Document Number: | L14000045260 |
FEI/EIN Number |
46-5203507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 Grand Canal Drive, Miami, FL, 33144, US |
Mail Address: | 225 Springhill Memorial Place, Mobile, AL, 36608, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARBONTECH ARMS, LLC, ALABAMA | 001-163-637 | ALABAMA |
Name | Role | Address |
---|---|---|
FROST ROBERT S | Manager | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016807 | CTA | EXPIRED | 2015-02-16 | 2020-12-31 | - | 123 N ORCHARD STREET BLDG 6 UNIT C, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 7830 Grand Canal Drive, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 7830 Grand Canal Drive, Miami, FL 33144 | - |
LC AMENDMENT | 2014-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State