Search icon

GUNNSMITH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GUNNSMITH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNNSMITH HOLDINGS 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: 10 May 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L21000217191
FEI/EIN Number 87-1335357

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

Address: 421 S Atlantic Ave, New Smyrna Beach, FL, 32169, US
Mail Address: 421 S Atlantic Ave, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAH MAROTTA-GELTZ, ESQ. PLLC Agent -
SMITH TIMOTHY Manager 421 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
HORMELL TARA Manager 2338 TUSCARORA TRAIL, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035506 EXIT SOUTH ACTIVE 2023-03-17 2028-12-31 - 209 DOWNING STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 421 S Atlantic Ave, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-08 421 S Atlantic Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Sarah Marotta Geltz, Esq., PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1511 East SR 434, Suite 3049, Winter Springs, FL 32707 -
LC AMENDMENT 2023-01-23 - -
LC AMENDMENT 2021-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-16
LC Amendment 2023-01-23
ANNUAL REPORT 2022-02-21
LC Amendment 2021-07-19
Florida Limited Liability 2021-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State