Entity Name: | DECK GEAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECK GEAR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L11000063475 |
FEI/EIN Number |
386925833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 Albee Farm Road N, Nokomis, FL, 34275, US |
Mail Address: | 620 Albee Farm Road N, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIETRANIEC MARK G | Manager | 620 Albee Farm Road N, Nokomis, FL, 34275 |
Robins Mark L | Manager | 1466 Marlin St, Nokomis, FL, 34275 |
PIETRANIEC MARK G | Agent | 620 Albee Farm Road N, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | PIETRANIEC, MARK G | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-14 | 620 Albee Farm Road N, Nokomis, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-14 | 620 Albee Farm Road N, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2018-06-14 | 620 Albee Farm Road N, Nokomis, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State