Entity Name: | ADVANCED ARMAMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED ARMAMENTS 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. |
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: | 28 Mar 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L18000080164 |
FEI/EIN Number |
82-5045934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19862 NW 43RD PLACE, STARKE, FL, 32091, US |
Mail Address: | 19862 NW 43RD PLACE, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLETTA RICHARD A | Owner | 19862 NW 43RD PLACE, STARKE, FL, 32091 |
CLETTA BRANDON L | Manager | 19862 NW 43RD PLACE, STARKE, FL, 32091 |
CLETTA CATRINA | Authorized Member | 19862 NW 43RD PL, STARKE, FL, 32091 |
CLETTA RICHARD A | Agent | 19862 NW 43RD PLACE, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-04-06 | ADVANCED ARMAMENTS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 19862 NW 43RD PLACE, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 19862 NW 43RD PLACE, STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 19862 NW 43RD PLACE, STARKE, FL 32091 | - |
MERGER | 2019-03-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000191075 |
MERGER NAME CHANGE | 2019-03-12 | ADVANCED ARMAMENTS & HYDRODIPPING, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-02 |
LC Amendment and Name Change | 2022-04-06 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
Merger | 2019-03-12 |
ANNUAL REPORT | 2019-02-07 |
Florida Limited Liability | 2018-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8422697205 | 2020-04-28 | 0455 | PPP | 21 County Rd. Unit 11, BIG PINE KEY, FL, 33043-3352 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State