Search icon

G.E.A.R. SHOP LLC - Florida Company Profile

Company Details

Entity Name: G.E.A.R. SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.E.A.R. SHOP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L09000056699
FEI/EIN Number 270378545

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

Address: 13796 85th terrace n, seminole, FL, 33776, US
Mail Address: 13796 85th terrace n, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON NICHOLAS J Manager 7774 75th Street N, Pinellas Park, FL, 33781
TYSON NICHOLAS J Agent 13796 85th terrace n, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000580 ELECTRIC AVENUE ACTIVE 2017-01-03 2027-12-31 - 13796 85TH TER N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 TYSON, NICHOLAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 13796 85th terrace n, seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2021-02-08 13796 85th terrace n, seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 13796 85th terrace n, Seminole, FL 33776 -

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-05
LC Amendment 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State