Search icon

GRAY WOLF TACTICAL COMBAT LLC - Florida Company Profile

Company Details

Entity Name: GRAY WOLF TACTICAL COMBAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY WOLF TACTICAL COMBAT 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L15000106226
FEI/EIN Number 47-4395491

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

Address: 608 Mackenzie Circle, St. Augustine, FL, 32092, US
Mail Address: 608 Mackenzie Circle, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Kenneth P Manager 608 Mackenzie Cir, SAINT AUGUSTINE, FL, 32092
Watson Joseph Manager 1326 SE 34th Terrace, Ocala, FL, 34771
Davis Kenneth P Agent 608 MACKENZIE CIR, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 608 Mackenzie Circle, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2022-04-24 Davis, Kenneth Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 608 MACKENZIE CIR, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-24 608 Mackenzie Circle, St. Augustine, FL 32092 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143325 TERMINATED 1000000881857 ALACHUA 2021-03-24 2041-03-31 $ 1,227.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State