Search icon

THE GUN SPOT LLC - Florida Company Profile

Company Details

Entity Name: THE GUN SPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUN SPOT 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: 15 May 2017 (8 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L17000107649
FEI/EIN Number 83-3256577

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

Mail Address: 11870 Hialeah Gardens Blvd, HIALEAH GARDENS, FL, 33018, US
Address: 3178 W 72nd ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEREDIA BRIAN L Manager 3178 W 72ND ST, HIALEAH, FL, 33018
HEREDIA BRIAN L Agent 3178 W 72nd ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024692 RIGHT TO BEAR EXPIRED 2019-02-20 2024-12-31 - 11870 HIALEAH GARDENS BLVD UNIT 129B, PMB 239, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 3178 W 72nd ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-01-23 3178 W 72nd ST, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-01-23 HEREDIA, BRIAN L -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 3178 W 72nd ST, HIALEAH, FL 33018 -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
REINSTATEMENT 2019-01-23
Florida Limited Liability 2017-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State