Search icon

FIREARMS BEYOND INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FIREARMS BEYOND INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIREARMS BEYOND INTERNATIONAL, 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: 03 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Sep 2015 (10 years ago)
Document Number: L15000132006
FEI/EIN Number 47-5612764

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

Address: 87 Dolphin, ST AUGUSTINE, FL, 32080, US
Mail Address: 87 Dolphin Drive, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFINDAFFER JENNIFER Managing Member 87 Dolphin Drive, ST AUGUSTINE, FL, 32080
Coffindaffer Thad Chief Financial Officer 87 Dolphin, ST AUGUSTINE, FL, 32080
COFFINDAFFER JENNIFER Agent 87 Dolphin Drive, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081424 FIREARMS BEYOND EXPIRED 2015-08-06 2020-12-31 - 204 BURGHLEY, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 87 Dolphin, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-06-30 87 Dolphin, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 87 Dolphin Drive, ST AUGUSTINE, FL 32080 -
LC NAME CHANGE 2015-09-24 FIREARMS BEYOND INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-05
LC Name Change 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State