Search icon

DOWN RANGE TARGET SPORTS LLC

Company Details

Entity Name: DOWN RANGE TARGET SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 28 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2023 (2 years ago)
Document Number: L18000069674
FEI/EIN Number 82-4851122
Address: 13600 MICHELLE LEE LOOP, LAKELAND, FL, 33809, US
Mail Address: 13600 MICHELLE LEE LOOP, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GOTTLIEB RYAN A Agent 13600 MICHELLE LEE LOOP, LAKELAND, FL, 33809

Manager

Name Role Address
GOTTLIEB RYAN A Manager 13600 MICHELLE LEE LOOP, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062967 RYAN GOTTLIEB DESIGNS LLC ACTIVE 2020-06-05 2025-12-31 No data 13600 MICHELLE LEE LOOP, LAKELAND, FL, 33809
G18000125401 RGD LLC EXPIRED 2018-11-26 2023-12-31 No data 408 HEATHER HILL BLVD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 13600 MICHELLE LEE LOOP, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 13600 MICHELLE LEE LOOP, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2020-01-14 13600 MICHELLE LEE LOOP, LAKELAND, FL 33809 No data
LC NAME CHANGE 2018-03-23 DOWN RANGE TARGET SPORTS LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-06
LC Name Change 2018-03-23
Florida Limited Liability 2018-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State