Entity Name: | L.J. GATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2001 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Apr 2012 (13 years ago) |
Document Number: | L01000018537 |
FEI/EIN Number | 651149350 |
Address: | 794 E Shore Drive, Summerland Key, FL, 33042, US |
Mail Address: | 794 E Shore Drive, Summerland Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER LANNY P | Agent | 794 E Shore Drive, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
MYERS JOHN | Manager | 25095 5th Street, Summerland Key, FL, 33042 |
GARDNER LANNY | Manager | 794 E Shore Drive, Summerland Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 794 E Shore Drive, Summerland Key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 794 E Shore Drive, Summerland Key, FL 33042 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 794 E Shore Drive, Summerland Key, FL 33042 | No data |
LC NAME CHANGE | 2012-04-02 | L.J. GATORS, LLC | No data |
REINSTATEMENT | 2003-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State