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. |
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 |
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 |
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 |
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 | - |
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