Search icon

NEW GEAR BRANDS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: NEW GEAR BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Jul 2010 (15 years ago)
Branch of: NEW GEAR BRANDS, LLC, NEW YORK (Company Number 3492826)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: M10000003339
FEI/EIN Number 208705115

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

Address: 214 W. Harford St., Milford, PA, 18337, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BACKAL GAIL Managing Member 235 Apollo Beach Blvd, Apollo Beach, FL, 33572
BACKAL GAIL Agent 235 Apollo Beach Blvd, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130353 JILL-E DESIGNS EXPIRED 2016-12-05 2021-12-31 - 52 RILEY ROAD #366, CELEBRATION, FL, 34747
G16000130347 NEW GEAR MEDICAL EXPIRED 2016-12-05 2021-12-31 - 52 RILEY ROAD #366, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 214 W. Harford St., Unit 2, Milford, PA 18337 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 235 Apollo Beach Blvd, #306, Apollo Beach, FL 33572 -
LC NAME CHANGE 2016-12-07 NEW GEAR BRANDS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515410 TERMINATED 1000000605366 ORANGE 2014-04-07 2034-05-01 $ 423.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001454611 TERMINATED 1000000524520 ORANGE 2013-08-30 2033-10-03 $ 398.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
WITHDRAWAL 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-07
LC Name Change 2016-12-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State