Search icon

ADVANCED ARMAMENTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9907.5
Loan Approval Amount (current) 9907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIG PINE KEY, MONROE, FL, 33043-3352
Project Congressional District FL-28
Number of Employees 4
NAICS code 332994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9987.85
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State