Search icon

AMERICAN PATRIOTS GUNS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PATRIOTS GUNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PATRIOTS GUNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000175147
FEI/EIN Number 47-2399032

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

Address: 6434 E Colonial Dr Suite A, ORLANDO, FL, 32807, US
Mail Address: 6434 E Colonial Dr Suite A, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GARNER DEMETRICK Authorized Member 6434 E Colonial Dr Suite A, ORLANDO, FL, 32807
JONES JOHN Authorized Member 6434 E Colonial Dr Suite A, ORLANDO, FL, 32807
GARNER DEMITRA Authorized Member 6434 E Colonial Dr Suite A, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-24 6434 E Colonial Dr Suite A, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2017-03-24 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 6434 E Colonial Dr Suite A, ORLANDO, FL 32807 -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-03-24
Florida Limited Liability 2014-11-12

Date of last update: 03 May 2025

Sources: Florida Department of State