Search icon

THE GUN RACK LLC - Florida Company Profile

Company Details

Entity Name: THE GUN RACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUN RACK 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: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: L15000079577
FEI/EIN Number 47-3837036

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

Address: 2351 Lakeview Dr, SEBRING, FL, 33870, US
Mail Address: 62 Setter Circle, Apt 303, Fredericksburg, VA, 22406, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER JONATHAN D Authorized Member 2351 Lakeview Dr, SEBRING, FL, 33870
BARBER JONATHAN D Agent 62 Setter Circle, Fredericksburg, FL, 22406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 201 Circle Park Dr, SEBRING, FL 33870 -
REINSTATEMENT 2023-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 2351 Lakeview Dr, Unit 311, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2023-08-25 2351 Lakeview Dr, Unit 311, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 62 Setter Circle, Apt 303, Fredericksburg, FL 22406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 BARBER, JONATHAN D -
REINSTATEMENT 2018-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499010 ACTIVE 1000000833482 HIGHLANDS 2019-07-17 2039-07-24 $ 3,492.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000033793 LAPSED 2018-CC-000655 HIGHLANDS COUNTY COURT 2019-01-15 2024-01-16 $8342.43 CAMFOUR, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J17000474587 TERMINATED 1000000752367 HIGHLANDS 2017-08-09 2037-08-16 $ 18,488.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-08-25
REINSTATEMENT 2021-07-15
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State