Search icon

CONCEALED CARRY ONLINE LLC - Florida Company Profile

Company Details

Entity Name: CONCEALED CARRY ONLINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEALED CARRY ONLINE 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L17000084849
FEI/EIN Number 821169168

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

Address: 221 Greenleaf Lakes Ave, Ponte Vedra, FL, 32081, US
Mail Address: 221 Greenleaf Lakes Ave, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON JEREMIAH W Manager 221 GREENLEAF LAKES AVE, PONTE VEDRA, FL, 32081
CARLSON ROGER F Manager 11018 UNION PACIFIC DR SOUTH, JACKSONVILLE, FL, 32246
Carlson Jeremiah Agent 221 Greenleaf Lakes Ave, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-13 - -
REINSTATEMENT 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 221 Greenleaf Lakes Ave, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 221 Greenleaf Lakes Ave, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2018-10-23 221 Greenleaf Lakes Ave, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2018-10-23 Carlson, Jeremiah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-23
Florida Limited Liability 2017-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State