Search icon

GATOR FEASTERVILLE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: GATOR FEASTERVILLE PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 14 Jun 2000 (25 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: A00000000994
FEI/EIN Number 651018029

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

Address: 7850 NW 146 STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146 STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QYTXGCXZ6OOT10 A00000000994 US-FL GENERAL ACTIVE 2000-06-14

Addresses

Legal C/O GOLDSMITH, JAMES A, 7850 NW 146th Street, Miami Lakes, US-FL, US, 33016
Headquarters 7850 NW 146th Street, Miami Lakes, US-FL, US, 33016

Registration details

Registration Date 2019-03-22
Last Update 2024-09-24
Status ISSUED
Next Renewal 2025-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000000994

Key Officers & Management

Name Role Address
GOLDSMITH JAMES A Agent 7850 NW 146 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 GOLDSMITH, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 7850 NW 146 STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -
LP AMENDMENT 2019-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 7850 NW 146 STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-01-19 7850 NW 146 STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-15
LP Amendment 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State