Search icon

L.J. GATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L.J. GATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.J. GATORS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Oct 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: L01000018537
FEI/EIN Number 651149350

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

Address: 794 E Shore Drive, Summerland Key, FL, 33042, US
Mail Address: 794 E Shore Drive, Summerland Key, FL, 33042, US
ZIP code: 33042
City: Summerland Key
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER LANNY P Agent 794 E Shore Drive, Summerland Key, FL, 33042
MYERS JOHN Manager 25095 5th Street, Summerland Key, FL, 33042
GARDNER LANNY Manager 794 E Shore Drive, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 794 E Shore Drive, Summerland Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-04-26 794 E Shore Drive, Summerland Key, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 794 E Shore Drive, Summerland Key, FL 33042 -
LC NAME CHANGE 2012-04-02 L.J. GATORS, LLC -
REINSTATEMENT 2003-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
518582.37
Total Face Value Of Loan:
518582.37

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$518,582.37
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$518,582.37
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$524,393.33
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $518,582.37
Jobs Reported:
130
Initial Approval Amount:
$773,358.95
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$773,358.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$778,549.99
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $773,353.95
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-28
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State