Search icon

H A GEAR LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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