Search icon

ARMOR PRODUCTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ARMOR PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMOR PRODUCTS, L.L.C. 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: 22 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L99000000368
FEI/EIN Number 593554198

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

Address: 2610 Airport Road, Plant City, FL, 33563, US
Mail Address: 2610 Airport Road, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL DAVID Agent 2610 Airport Rd, PLANT CITY, FL, 33563
CARMICHAEL DAVID A Manager 621 PENN NATIONAL RD., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CARMICHAEL, DAVID -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2610 Airport Rd, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 2610 Airport Road, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2013-10-17 2610 Airport Road, Plant City, FL 33563 -
AMENDMENT 1999-05-13 - -
MERGER NAME CHANGE 1999-02-02 ARMOR PRODUCTS, L.L.C. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-02-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000021741

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State