Entity Name: | H A GEAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H A 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. |
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: | 05 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | L14000122787 |
FEI/EIN Number |
47-1518072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22801 Eagles Watch Dr., LAND O LAKES, FL, 34639, US |
Mail Address: | 22801 Eagles Watch Dr., LAND O LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AITKEN HOLLY L | Manager | 22801 EAGLES WATCH DR., LAND O LAKES, FL, 34639 |
AITKEN CAUTUS | Authorized Member | 22801 EAGLES WATCH DR., LAND O LAKES, FL, 34639 |
AITKEN HOLLY L | Agent | 22801 Eagles Watch Dr., LAND O LAKES, FL, 34639 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053614 | AITKEN'S APPLIANCE | ACTIVE | 2018-04-30 | 2028-12-31 | - | 22801 EAGLES WATCH DR., LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-02-03 | - | - |
REINSTATEMENT | 2017-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-14 | 22801 Eagles Watch Dr., LAND O LAKES, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-14 | 22801 Eagles Watch Dr., LAND O LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2017-12-14 | 22801 Eagles Watch Dr., LAND O LAKES, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | AITKEN, HOLLY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000120739 | TERMINATED | 1000000859194 | PASCO | 2020-02-20 | 2040-02-26 | $ 2,713.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000019766 | TERMINATED | 1000000854228 | PASCO | 2020-01-02 | 2040-01-08 | $ 1,243.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000466458 | TERMINATED | 1000000788379 | PASCO | 2018-06-28 | 2038-07-05 | $ 6,020.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000631699 | TERMINATED | 1000000762467 | PASCO | 2017-11-09 | 2037-11-14 | $ 3,657.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000374175 | TERMINATED | 1000000747779 | PASCO | 2017-06-22 | 2037-06-28 | $ 1,685.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000283202 | TERMINATED | 1000000742848 | PASCO | 2017-05-10 | 2037-05-18 | $ 1,128.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2020-02-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-14 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State