Search icon

INSTINCT DEFENSIVE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: INSTINCT DEFENSIVE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTINCT DEFENSIVE SYSTEMS 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: 21 Jul 2015 (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: L15000124557
FEI/EIN Number 47-4665542

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

Address: 21620 Center ST, Alva, FL, 33920, US
Mail Address: PO Box 851, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST CHRISTOPHER E Manager 21620 Center St, Alva, FL, 33920
HURST CHRISTOPHER E Agent 21620 Center ST, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111663 HERO WORN APPAREL COMPANY EXPIRED 2017-10-09 2022-12-31 - PO. BOX 851, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 21620 Center ST, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2017-01-09 21620 Center ST, Alva, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 21620 Center ST, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2016-10-20 HURST, CHRISTOPHER E -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State