Search icon

777 SHOTGUN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 777 SHOTGUN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

777 SHOTGUN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: L14000156482
FEI/EIN Number 47-2011564

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

Address: 170 CYPRESS BANKS DR, ST JOHNS, FL, 32259, US
Mail Address: 170 CYPRESS BANKS DR, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSNICK GLEN Authorized Member 170 CYPRESS BANKS DR, ST JOHNS, FL, 32259
MERINO MICHAEL H Agent 6741 ORANGE DR., DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139502 M2IQ ACTIVE 2023-11-14 2028-12-31 - 170 CYPRESS BANKS DR, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 MERINO, MICHAEL H. -
CHANGE OF MAILING ADDRESS 2022-03-28 170 CYPRESS BANKS DR, ST JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 170 CYPRESS BANKS DR, ST JOHNS, FL 32259 -
REINSTATEMENT 2021-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-08-18 - -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-10-11
CORLCDSMEM 2017-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State