Search icon

PREDATOR ORDNANCE LLC - Florida Company Profile

Company Details

Entity Name: PREDATOR ORDNANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREDATOR ORDNANCE 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: 08 Apr 2014 (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: L14000057481
FEI/EIN Number 46-5337165

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

Address: 1025 PARK AVENUE, ORANGE PARK, FL, 32073
Mail Address: 34 Industrial Loop, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPLAN LAW, P.A. Agent -
Wang Jeremy Authorized Manager 1025 Park Ave, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-14 1025 PARK AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Caplan Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 6550 St Augustine Rd, Suite 305, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 1025 PARK AVENUE, ORANGE PARK, FL 32073 -
LC AMENDMENT 2015-08-06 - -
LC AMENDMENT 2014-11-03 - -
LC AMENDMENT 2014-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000054892 TERMINATED 1000000732889 CLAY 2017-01-23 2037-01-26 $ 1,216.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-07-08
LC Amendment 2015-08-06
ANNUAL REPORT 2015-01-10
LC Amendment 2014-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State