Search icon

GEAR SPINNERS LLC - Florida Company Profile

Company Details

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

GEAR SPINNERS 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L14000008504
FEI/EIN Number 46-4570212

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

Address: 25344 Wesley Chapel Blvd, Lutz, FL, 33559, US
Mail Address: 25344 Wesley Chapel Blvd, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIELLA THOMAS JJR Manager 5557 Geiger Estates Drive, Zephyrhills, FL, 33541
GIELLA THOMAS JJR Agent 25344 Wesley Chapel Blvd, Lutz, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076632 COMPLETE I.T. EXPIRED 2016-08-01 2021-12-31 - 25344 WESLEY CHAPEL BLVD, SUITE 103, WESLEY CHAPEL, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 25344 Wesley Chapel Blvd, Suite 117, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2017-02-16 25344 Wesley Chapel Blvd, Suite 117, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 25344 Wesley Chapel Blvd, Suite 117, Lutz, FL 33559 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State