Search icon

CELLGEAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELLGEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELLGEAR 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: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L13000024785
FEI/EIN Number 46-2089067

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

Address: 3439 W University Ave, Gainesville, FL, 32607, US
Mail Address: 3439 W University Ave, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG GABRIEL Manager 2448 N MAIN ST, GAINESVILLE, FL, 32609
WONG PAUL A Managing Member 2448 N MAIN STREET, GAINESVILLE, FL, 32609
WONG PAUL Agent 3577 Nw 16th Blvd, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014038 BOOST MOBILE EXPIRED 2017-02-07 2022-12-31 - 1244 MASON AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 3439 W University Ave, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2020-06-12 3439 W University Ave, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 3577 Nw 16th Blvd, GAINESVILLE, FL 32605 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 WONG, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487081 TERMINATED 1000000600812 ALACHUA 2014-03-19 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-17
REINSTATEMENT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254050.00
Total Face Value Of Loan:
254050.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-12
Type:
Complaint
Address:
918 WEST INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254050
Current Approval Amount:
254050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255657.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State