Entity Name: | DEFENSE ARMS SYNDICATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M18000005093 |
FEI/EIN Number | 82-0757160 |
Mail Address: | 2428 Tiemann Ave, Bronx, NY 10469 |
Address: | 817 SE 9th Street, Suite 202, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Castiglia, Arthur M, CEO | Manager | 1115 SE 12th Terrace, DEERFIELD BEACH, NY 33441 |
Name | Role | Address |
---|---|---|
Waldheim, John T | Chief Operating Officer | 2428 Tiemann Ave, Bronx, NY 10469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 817 SE 9th Street, Suite 202, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 817 SE 9th Street, Suite 202, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-25 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-26 |
Foreign Limited | 2018-05-29 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State