Search icon

BLOUNT ARSENAL, LLC - Florida Company Profile

Company Details

Entity Name: BLOUNT ARSENAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOUNT ARSENAL, 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: 26 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L15000091953
FEI/EIN Number 474112467

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

Address: 7815 N. ORANGE BLOSSOM TRAIL, UNIT 61, ORLANDO, FL, 32810, US
Mail Address: 3912 Emerald Estates Circle, Apopka, FL, 32703, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUNT MIKE Member 3912 EMERALD ESTATE CIRCLE, APOPKA, FL, 32703
BLOUNT JOY Manager 3912 EMERALD ESTATE CIRCLE, APOPKA, FL, 32703
Blount Joy SPreside Agent 3912 Emerald Estates Circle, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033010 GUNS -N- ROSES EXPIRED 2016-03-31 2021-12-31 - 3912 EMERALD ESTATES CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-10 7815 N. ORANGE BLOSSOM TRAIL, UNIT 61, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Blount, Joy Stricklen , President -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3912 Emerald Estates Circle, Apopka, FL 32703 -
LC AMENDMENT 2016-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 7815 N. ORANGE BLOSSOM TRAIL, UNIT 61, ORLANDO, FL 32810 -
LC AMENDMENT 2015-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000573741 TERMINATED 1000000791195 ORANGE 2018-07-31 2038-08-15 $ 1,000.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
LC Amendment 2016-04-15
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State