Search icon

DEFENSE 1 STOP LLC

Company Details

Entity Name: DEFENSE 1 STOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L17000029719
FEI/EIN Number 81-5253919
Address: 6013 Wesley Grove Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 6013 Wesley Grove Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER RICARDO E Agent 4639 BIRDSONG BLVD., LUTZ, FL, 33559

Manager

Name Role Address
FOSTER RICARDO E Manager 4639 BIRDSONG BLVD., LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075985 DEFENSE 1 STOP ACTIVE 2021-06-07 2026-12-31 No data 6013 WESLEY GROVE BLVD, STE 202, WESLEY CHAPEL, FL, 33544
G19000137528 ACME SUPPLY & LOGISTIC SERVICES EXPIRED 2019-12-29 2024-12-31 No data 4639 BIRDSONG BLVD, LUTZ, FL, 33559
G18000007587 RICARDO FOSTER & THE TAMPA HOMES TEAM, LLC EXPIRED 2018-01-15 2023-12-31 No data 1936 BRUCE B DOWNS, STE 442, WESLEY CHAPEL, FL, 33543
G18000001536 FLORIDA INVESTOR REALTOR, LLC EXPIRED 2018-01-03 2023-12-31 No data 1936 BRUCE B. DOWNS, STE 442, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 6013 Wesley Grove Blvd, STE 202, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-04-13 6013 Wesley Grove Blvd, STE 202, Wesley Chapel, FL 33544 No data
LC AMENDMENT AND NAME CHANGE 2023-04-04 DEFENSE 1 STOP LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment and Name Change 2023-04-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State