Search icon

CENTRE FIRE BALLISTICS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRE FIRE BALLISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRE FIRE BALLISTICS, 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: 03 Aug 2016 (9 years ago)
Date of dissolution: 09 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L16000145049
Address: 100 FAIRWAY PARK BLVD., 1009, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 100 FAIRWAY PARK BLVD., 1009, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER RONALD Authorized Member 100 FAIRWAY PARK BLVD. #1009, PONTE VEDRA BEACH, FL, 32082
FOWLER DEBORAH Authorized Member 100 FAIRWAY PARK BLVD. #1009, PONTE VEDRA BEACH, FL, 32082
GARRISON TINDEL Authorized Member 100 FAIRWAY PARK BLVD. #1009, PONTE VEDRA BEACH, FL, 32082
GARRISON KIRSTEN Authorized Member 100 FAIRWAY PARK BLVD. #1009, PONTE VEDRA BEACH, FL, 32082
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094748 CENTRE FIRE BALLISTICS EXPIRED 2016-08-30 2021-12-31 - 100 FAIRWAY PARK BLVD, 1009, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Reg. Agent Resignation 2018-10-23
VOLUNTARY DISSOLUTION 2018-08-09
Florida Limited Liability 2016-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State