Loading...
HomeMy WebLinkAboutCorporate Detail6/1/2018 Detail by Entity Name DNISION OF CORPORATIONS Divoloiq 0F9 o po r 04'4:J 1111 tlffiriLti 4Ware of Florida welca Department of State / Division pi Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Limited Liability Company NPEE L.0 Filing Information Document Number L09000056148 FEI/EIN Number 27-0335137 Date Filed 06/10/2009 Effective Date 06/09/2009 State FL Status ACTIVE Last Event LC AMENDMENT Event Date Filed 11/13/2017 Event Effective Date NONE Principal Address 451 EAST 10TH COURT HIALEAH, FL 33010 Changed: 04/10/2012 Mailing Address 451 EAST 10TH COURT HIALEAH, FL 33010 Changed: 04/10/2012 Registered Agent Name & Address WILLIG, DAVID S 2837 SW 3RD AVENUE MIAMI, FL 33129 Name Changed: 11/13/2017 Address Changed: 11/13/2017 Authorized Person(s) Detail Name & Address Title MGR AGAZIM, ERIK J. 451 EAST 10TH COURT httplisearch.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype7EntityNamekiirectionType=lnitial&searchNameOrdei=NPEP/020090000561 6/1/2018 Detail by Entity Name HIALEAH, FL 33010 Annual Reports Report Year Filed Date 2016 01/22/2016 2017 01/07/2017 2018 03/25/2018 Document Images 03/25/2018 -- ANNUAL REPORT View image in PDF format 11/13/2017 — LC Amendment View image in PDF format 01/07/2017 -- ANNUAL REPORT View image in PDF format 01/22/2016 -- ANNUAL REPORT View image in PDF format 04/22/2015 -- ANNUAL REPORT View image in PDF format 01/08/2014 -- ANNUAL REPORT View mage in PDF format 03/31/2013 -- ANNUAL REPORT View image in PDF format 04/10/2012 -- ANNUAL REPORT View image in PDF format D.07/2011 — ANNUAL REPORT View image in PDF format 03/30/2010 -- ANNUAL REPORT View image in PDF format 06/10/2009 Florida Limited Liability View image in PDF format http:Usearch.sunbiz.org/Inquiry/CorporatibnSearch/SearchResultDetannquirytype=EntityName&direcflonType=initial&searchNameOrder=NPEE/020L090000561 6/1/2018 sunbiz.org - Florida Department of State DIVISION OF CORPORATIONS Previous on List Next on List Return to List Filing History 1)1vriof of on official smse of Florida weinite Fictitious Name Search Submit Fictitious Name Detail Fictitious Name NATIONAL POLICE AMMUNITION Filing Information Registration Number G11000000982 Status ACTIVE Filed Date 01/03/2011 Expiration Date 12/31/2021 Current Owners 1 County MIAMI-DADE Total Pages 3 Events Filed 2 FEI/EIN Number 27-0335137 Mailing Address 451 EAST 10TH. COURT HIALEAH, FL 33010 Owner Information NPEE L.0 451 EAST 10TH. COURT HIALEAH, FL 33010 FEI/EIN Number: 27-0335137 Document Number: L09000056148 Document Images 01/03/2011 -- Fictitious Name Filing View image in PDF format V 08/03/2016 — Fictitious Name Renewal Filing Liew image in PDF format 05/11/2012 -- CHANGE NAME/ADDRESS View image in PDF format Previous on List Next on List Return to List Filing History Fictitious Name Search Submit partment. of State, Ccrooration,3 http://dos.sunbiz.org/scripts/ficidet.exe?action=DETREG&docnumG11000000982&rdocnum=G11000000982 1/1 61112018 Detail by Entity Name n/vmmvorCORPORATIONS � _—-'`,z---- wl officud 6�flfr of Fluddxweitvit'e opnrtmemmState / Division oroonugr*Wm, / aeam*neo"m, / Detail 13Y.PmCUmvtwumue / Detail bn^Entity Name Florida Profit Corporation LAWMEN'S AND SHOOTERS' SUPPLY, INC. Filing Information Document Number F58817 PEKBN Number 59-2223132 Qabu Filed 11/16/1981 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 10K15/1982 Event Effective Date NONE Principal Address 7750 9THSTS.VY, VERO BCH, FL320G8 Chunged:U8/11M090 Mailing Address 77509THSTS�� VERO BCH, FL329G8 Changmd:O8/11/18OO Registered Agent Name &Address KNIGHT, REED CJR 77509THSTSVV VEROBEACH, FL32Q68 Name Changed�02/U8/2012 Address Changed: U2/O8/2O12 OfficorDJ!rector Detail Name & Address Title PST KNIGHT, CREED JR hup://aearch.ounbiz,org0nquiry/CorpvratiomSe*rch/SearcbRmoudDatail?inquirytypa=EnntyName&directimType=Inmo|&oeorchNamaOrdu=LAWMsNSSHOOTEp,' 6/1 /2018 Detail by Entity Name VERO BEACH, FL 32968 Title V KNIGHT, REED CIII 7750 9TH ST. S.W. VERO BEACH, FL 32968 Annual Reports Report Year Filed Date 2016 02/01/2016 2017 02/16/2017 2018 02/14/201' 8 Document Images 02/14/2018 -- ANNUAL REPORT 02/16/2017 -- ANNUAL REPORT 02/01/2016 -- ANNUAL REPORT 02/20/2015 -- ANNUAL REPORT 01/15/2014 --ANNUAL REPORT 01/17/2013 --ANNUAL REPORT 02/08/2012 -- ANNUAL REPORT 04/22/2011 — Reg, Agent Change 03/25/2011 — ANNUAL REPORT 01/27/2010 -- ANNUAL REPORT 03/26/2009 --ANNUAL REPORT 03/28/2008 --ANNUAL REPORT 04/26/2007 -- ANNUAL REPORT 04/20/2006 -- ANNUAL REPORT 04/15/2005 --ANNUAL REPORT Q5/03/2004 -- ANNUAL REPORT 04/03/2003 -- ANNUAL REPORT 04/23/2002 -- ANNUAL REPORT 05/11/2001 — ANNUAL REPORT 05/10/2000 --ANNUAL REPORT 04/25/1999 --ANNUAL REPORT 05/14/1998 -- ANNUAL REPORT 04/25/1997 -- ANNUAL REPORT 05/01/1996 -- ANNUAL REPORT 04/27/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View irnage in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View irnage in PDF format or as http://search.sunbiz.org/Inquiry/CorporationSearchlSea rchResultDetaiil?inquirytype=EntityName&directionType=Initial searchNameOrder-LAWMENSSHONER: