Entity Name: | NORTH FLORIDA AMMO L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L14000152194 |
FEI/EIN Number | 47-1991433 |
Address: | 752 BLANDING BLVD, SUITE 122 BLDG A, ORANGE PARK, FL, 32065, US |
Mail Address: | 638 RIDGESTONE CT, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUCHOSIC PATRICIA L | Agent | 638 RIDGESTONE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
PUCHOSIC PATRICIA L | Authorized Representative | 638 RIDGESTONE CT, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 752 BLANDING BLVD, SUITE 122 BLDG A, ORANGE PARK, FL 32065 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | PUCHOSIC, PATRICIA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State