Search icon

GHOST FIREARMS LLC

Company Details

Entity Name: GHOST FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 May 2014 (11 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: L14000072458
FEI/EIN Number 46-5592583
Address: 828 S Nova Rd, Daytona Beach, FL 32114
Mail Address: 828 S Nova Rd, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

Manager

Name Role
GRID DEFENSE LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071909 ALWAYS ARMED EXPIRED 2019-06-27 2024-12-31 No data 828 S NOVA RD, DAYTONA BEACH, FL, 32114
G17000080348 GRID DEFENSE EXPIRED 2017-07-27 2022-12-31 No data 828 S NOVA RD, DAYTONA BEACH, FL, 32114
G16000086009 GHOST RIFLES EXPIRED 2016-08-13 2021-12-31 No data 1538 GARDEN AVE, HOLLY HILL, FL, 32117
G14000072539 GHOST FIREARMS EXPIRED 2014-07-14 2019-12-31 No data 1552 TUSCALOOSA AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000306494. CONVERSION NUMBER 700000230847
MERGER 2022-06-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000306494. MERGER NUMBER 300000230863
REGISTERED AGENT NAME CHANGED 2021-04-12 Seabreeze Corporate Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 444 Seabreese Blvd, Suite 900, Daytona Beach, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 828 S Nova Rd, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2020-01-15 828 S Nova Rd, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872247203 2020-04-27 0491 PPP 828 S Nova Rd,, Daytona Beach, FL, 32114
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81677.97
Forgiveness Paid Date 2021-04-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State