Search icon

CARBONTECH ARMS, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of CARBONTECH ARMS, LLC, ALABAMA 001-163-637 ALABAMA

Key Officers & Management

Name Role Address
FROST ROBERT S Manager 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608
NRAI SERVICES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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