Search icon

JIM'S FIREARMS OF FLORIDA, LLC

Company Details

Entity Name: JIM'S FIREARMS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: L14000077219
FEI/EIN Number 47-0976283
Mail Address: 10437 Sorrento Rd, Pensacola, FL, 32507, US
Address: 10437 Sorrento Rd, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Hamlin Bryan J Agent 201 East Government Street, Pensacola, FL, 32502

Chief Executive Officer

Name Role Address
MCCLAIN JAMES I Chief Executive Officer 324 ALBERT HART, BATON ROUGE, LA, 70808

Auth

Name Role Address
Avant Cody N Auth 4808 Easy Street, Orange Beach, AL, 36561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095893 JIM'S FIREARMS ACTIVE 2018-08-28 2028-12-31 No data 10437 SORRENTO ROAD #200, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 14222 River Road, Pensacola, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2025-01-15 McClain, Laura No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 201 East Government Street, Pensacola, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 Hamlin, Bryan J No data
LC AMENDMENT 2016-05-03 No data No data
LC AMENDMENT 2016-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 10437 Sorrento Rd, UNIT 200, PENSACOLA, FL 32507 No data
REINSTATEMENT 2015-10-19 No data No data
CHANGE OF MAILING ADDRESS 2015-10-19 10437 Sorrento Rd, UNIT 200, PENSACOLA, FL 32507 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State