Search icon

FULL ARMOR AGENCY LLC - Florida Company Profile

Company Details

Entity Name: FULL ARMOR AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL ARMOR AGENCY 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: 13 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: L15000192599
FEI/EIN Number 47-5615828

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

Address: 1119 North Old Mill Drive, Deltona, FL, 32725, US
Mail Address: 1119 North Old Mill Drive, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHODI AUGUSTINE President 1119 North Old Mill Drive, Deltona, FL, 32725
JENKINS ROBIN A Agent 2445 LAKE VISTA COURT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2445 LAKE VISTA COURT, 107, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2025-01-09 1119 North Old Mill Drive, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1119 North Old Mill Drive, Deltona, FL 32725 -
LC AMENDMENT 2022-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4210 KEY BISCAYNE, Lane 212, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-02-08 JENKINS, ROBIN A. -
CHANGE OF MAILING ADDRESS 2021-02-14 4700 Millenia Blvd, 175, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 4700 Millenia Blvd, 175, Orlando, FL 32839 -
REINSTATEMENT 2020-09-16 - -

Documents

Name Date
LC Amendment 2025-01-10
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
LC Amendment 2022-02-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-14
REINSTATEMENT 2020-09-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State