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 |
Name | Role |
---|---|
SEABREEZE CORPORATE SERVICES, LLC | Agent |
Name | Role |
---|---|
GRID DEFENSE LLC | Manager |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State