Search icon

GEAR HOLDINGS, LLC - Florida Company Profile

Company Details

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

GEAR HOLDINGS, 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L15000026899
FEI/EIN Number 47-3087167

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

Mail Address: 4090 Hodges Blvd, JACKSONVILLE, FL, 32224, US
Address: 6205 Seaboard Ave, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED ERIK C Authorized Member 4090 Hodges Blvd, JACKSONVILLE, FL, 32224
SEALS-REED TONYA NTO Agent 4090 Hodges Blvd, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029864 E & N HOLDINGS, LLC EXPIRED 2015-03-23 2020-12-31 - 8974 ARCADE AVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-20 - -
REINSTATEMENT 2017-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 6205 Seaboard Ave, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4090 Hodges Blvd, 3902, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2017-04-06 6205 Seaboard Ave, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2017-04-06 SEALS-REED, TONYA N, TO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-04-06
Florida Limited Liability 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State