Search icon

SAVIOR TACTICAL LLC - Florida Company Profile

Company Details

Entity Name: SAVIOR TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVIOR TACTICAL 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: 30 Oct 2015 (10 years ago)
Document Number: L15000185211
FEI/EIN Number 47-5434802

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

Address: 14381 E HWY 40, SILVER SPRINGS, FL, 34480
Mail Address: 17420 S.E. 67th St., Ocklawaha, FL, 32179, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WALTER TIII Manager 18388 SE 22ND PL, SILVER SPRINGS, FL, 34488
Guinther Shannon R Manager 4012 N.E. 174 Ct, Silver Springs, FL, 34488
SMITH WALTER TIII Agent 14381 E HWY 40, SILVER SPRINGS, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 14381 E HWY 40, SILVER SPRINGS, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 14381 E HWY 40, SILVER SPRINGS, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779698 TERMINATED 1000000727881 MARION 2016-11-29 2036-12-08 $ 1,908.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State