Search icon

AMERICAN LOGO GEAR, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LOGO GEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LOGO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L12000126780
FEI/EIN Number 46-1140258

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

Address: 2130 Corona Del Sire, N Fort Myers, FL, 33917, US
Mail Address: 315 Laurel Oak Dr, Suwanee, GA, 30024, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uhles Kyle C Auth 315 Laurel Oak Dr, Suwanee, GA, 30024
UHLES KYLE Managing Member 315 LAUREL OAK DR, SUWANEE, GA, 30024
THOMPSON SUSAN S Agent 3520 THOMASVILLE RD 4TH FLOOR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2130 Corona Del Sire, N Fort Myers, FL 33917 -
LC STMNT OF RA/RO CHG 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-12-29 THOMPSON, SUSAN S -
REGISTERED AGENT ADDRESS CHANGED 2020-12-29 3520 THOMASVILLE RD 4TH FLOOR, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2016-03-14 2130 Corona Del Sire, N Fort Myers, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
CORLCRACHG 2020-12-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State