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: