Entity Name: | COMMAND PERFORMANCE FIREARMS AND TRAINING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMAND PERFORMANCE FIREARMS AND TRAINING, 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. |
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: | 10 Dec 2014 (10 years ago) |
Document Number: | L14000188349 |
FEI/EIN Number |
47-2512327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 E. Venice Ave., Ste. 107, VENICE, FL, 34285, US |
Mail Address: | PO BOX 1792, VENICE, FL, 34284-1792 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeClark Paul WManagin | Manager | 4886 Tamarack Trl, Venice, FL, 34293 |
DeClark Kelsey N | Auth | 4886 Tamarack Trl, Venice, FL, 34293 |
DECLARK PAUL W | Agent | 4886 Tamarack Trl, Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000107887 | SILVER BULLETS SHOOTING CLUB | ACTIVE | 2024-09-01 | 2029-12-31 | - | PO BOX 1792, VENICE, FL, 34284-1792 |
G14000125277 | COMMAND PERFORMANCE FIREARMS AND SECURITY | ACTIVE | 2014-12-13 | 2029-12-31 | - | PO BOX 1792, VENICE, FL, 34284-1792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4886 Tamarack Trl, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 312 E. Venice Ave., Ste. 107, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State