Search icon

BRADFORD TACTICAL HOLSTERS LLC - Florida Company Profile

Company Details

Entity Name: BRADFORD TACTICAL HOLSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADFORD TACTICAL HOLSTERS 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: 16 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000104418
FEI/EIN Number 834662444

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

Address: 8106 NW 181st Street, Starke, FL, 32091, US
Mail Address: 8106 NW 181st Street, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT DEWITT CIII Authorized Member 8106 NW 181st Street, Starke, FL, 32091
PADGETT COURTNEY L Authorized Member 8106 NW 181st Street, Starke, FL, 32091
Means Steve MII Authorized Member 16720 NE 19th Ave, Starke, FL, 32091
PADGETT DEWITT CIII Agent 8106 NW 181st Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 8106 NW 181st Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2022-05-23 8106 NW 181st Street, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 8106 NW 181st Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2021-04-29 PADGETT, DEWITT C, III -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000142539 ACTIVE 1000000936427 UNION 2022-11-16 2043-04-12 $ 15,263.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-05-23
REINSTATEMENT 2021-04-29
Florida Limited Liability 2019-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State