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. |
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 |
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 |
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 | - | - |
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 |
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