Search icon

STRIKE GEAR, LLC - Florida Company Profile

Company Details

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

STRIKE 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: 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: 21 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000078987
FEI/EIN Number 812337669

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

Address: 1332 PALMETTO AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1332 PALMETTO AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wellen Louis C Manager 1908 applegate Cove, Casselberry, FL, 32707
WELLEN LOUIS C Agent 1908 APPLEGATE COVE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028286 TORCH EYEWEAR ACTIVE 2018-02-27 2028-12-31 - 1332 PALMETTO AVE, WINTER PARK, FL, 32789
G17000011394 TORCH EXPIRED 2017-01-31 2022-12-31 - 1330 PALMETTO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-26 WELLEN, LOUIS C -
REINSTATEMENT 2022-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 1332 PALMETTO AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-05-26 1332 PALMETTO AVENUE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-01 - -
LC AMENDMENT 2019-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-05-26
LC Amendment 2019-11-01
LC Amendment 2019-09-23
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-04-21

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34252
Current Approval Amount:
34252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34659.47

Date of last update: 03 May 2025

Sources: Florida Department of State