Search icon

STEAL GUNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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