Entity Name: | STEAL GUNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEAL GUNS, 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: | 13 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000113972 |
FEI/EIN Number |
46-3432518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Jasmine Way, CLEARWATER, FL, 33756, US |
Mail Address: | 410 Jasmine Way, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATZA JAMES W | Manager | 410 JASMINE WAY, CLEARWATER, FL, 33756 |
Gatza Julie L | Vice President | 410 Jasmine Way, CLEARWATER, FL, 33763 |
GATZA JAMES W | Agent | 410 JASMINE WAY, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033451 | GUN MASTERS, INC. | EXPIRED | 2016-04-01 | 2021-12-31 | - | 25716 US HWY 19N, CLEARWATER, FL, 33763 |
G13000113898 | GUN-BIDS.COM | EXPIRED | 2013-11-20 | 2018-12-31 | - | 410 JASMINE WAY, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 410 Jasmine Way, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 410 Jasmine Way, CLEARWATER, FL 33756 | - |
LC AMENDMENT | 2013-12-06 | - | - |
LC AMENDMENT | 2013-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-28 |
LC Amendment | 2013-12-06 |
LC Amendment | 2013-10-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State