Entity Name: | GATOR 301 PROPERTIES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR 301 PROPERTIES,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: |
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: | 23 Mar 2001 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L01000004765 |
FEI/EIN Number |
593566295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 18989, TAMPA, FL, 33679, US |
Address: | 5601 MARINER STREET, SUITE 100, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILCOYNE DAVID F | Manager | PO BOX 18989, TAMPA, FL, 33679 |
WHITAKER DANIEL D | Agent | C/O Carey O'Malley Whitaker Mueller, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | C/O Carey O'Malley Whitaker Mueller, 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2022-01-06 | GATOR 301 PROPERTIES,LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 5601 MARINER STREET, SUITE 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 5601 MARINER STREET, SUITE 100, TAMPA, FL 33609 | - |
REINSTATEMENT | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2003-02-11 | KILCOYNE 301 PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-21 |
LC Name Change | 2022-01-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State