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. |
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 |
Name | Role | Address |
---|---|---|
Wellen Louis C | Manager | 1908 applegate Cove, Casselberry, FL, 32707 |
WELLEN LOUIS C | Agent | 1908 APPLEGATE COVE, CASSELBERRY, FL, 32707 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State