Search icon

TRAILWALKER GEAR LLC - Florida Company Profile

Company Details

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

TRAILWALKER 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: 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: 25 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000105428
FEI/EIN Number 46-3257437

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

Address: 4818 14th St West, Bradenton, FL, 34207, US
Mail Address: 4818 14th St West, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JUDY A Managing Member 4818 14th St West, Bradenton, FL, 34207
Clark Jamie Agent 611 26th Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129126 TRAILWALKER GEAR OUTFITTERS EXPIRED 2016-12-01 2021-12-31 - 4818 14TH ST WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4818 14th St West, Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2017-04-24 4818 14th St West, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Clark, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 611 26th Street West, Bradenton, FL 34205 -
LC AMENDMENT 2013-08-20 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-21
LC Amendment 2013-08-20
Florida Limited Liability 2013-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State