Search icon

DEFENDER SD MANUFACTURING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DEFENDER SD MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFENDER SD MANUFACTURING 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: 02 Nov 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000347701
FEI/EIN Number 85-3753287

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

Address: 2764 Treasure Cove Circle, SUITE 350, Fort Lauderdale, FL, 33312, US
Mail Address: 2764 Treasure Cove Circle, SUITE 350, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEFENDER SD MANUFACTURING LLC, ALABAMA 001-020-996 ALABAMA
Headquarter of DEFENDER SD MANUFACTURING LLC, ILLINOIS LLC_11582826 ILLINOIS

Key Officers & Management

Name Role
REPURPOSED THERAPEUTICS, INC. Manager
REPURPOSED THERAPEUTICS, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 2764 Treasure Cove Circle, SUITE 350, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-05-09 2764 Treasure Cove Circle, SUITE 350, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 2764 Treasure Cove Circle, SUITE 350, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-27
Florida Limited Liability 2020-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State