Search icon

SNIPER GANG, LLC - Florida Company Profile

Company Details

Entity Name: SNIPER GANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNIPER GANG, 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: 02 Sep 2015 (10 years ago)
Document Number: L15000150271
FEI/EIN Number 47-4949537

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

Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Mail Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Octave Dieuson Manager 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 244 West 54th Street – Ste 900, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2025-02-13 244 West 54th Street – Ste 900, New York, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-17 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -
CHANGE OF MAILING ADDRESS 2017-09-18 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State