Search icon

AMERICAN GUN CHIC LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN GUN CHIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN GUN CHIC 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: 05 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L16000219723
FEI/EIN Number 81-4605080

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

Address: 2 CHRISTOBAL RD SOUTH, MARY ESTHER, FL, 32569, US
Mail Address: 2 CHRISTOBAL RD. SOUTH, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoskins Joseph E Manager 2239 Louetta Brook Ln, Spring, TX, 77388
Clark Brickell Authorized Representative 2239 Louetta Brook Ln, Spring, TX, 77388
WOLFF ZACHERY Agent 2 CHRISTOBAL RD SOUTH, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020767 KEY WEST LIVE ONLINE EXPIRED 2019-02-11 2024-12-31 - 3440 FLAGLER AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2 CHRISTOBAL RD SOUTH, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2022-04-12 2 CHRISTOBAL RD SOUTH, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2 CHRISTOBAL RD SOUTH, MARY ESTHER, FL 32569 -
LC STMNT OF RA/RO CHG 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 WOLFF, ZACHERY -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-11-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2016-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State