Search icon

GATOR BAIT FOODS, LLC - Florida Company Profile

Company Details

Entity Name: GATOR BAIT FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR BAIT FOODS, 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: 02 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L02000016565
FEI/EIN Number 050525079

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

Address: 2028 E STATE ROUTE 60, VALRICO, FL, 33594, US
Mail Address: PO Box 1557, VALRICO, FL, 33595, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTMAN MATTHEW C Manager 3610 CORDGRASS DR, VALRICO, FL, 33596
WORTMAN MATTHEW Agent 3610 CORDGRASS DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-01 WORTMAN, MATTHEW -
REINSTATEMENT 2022-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-01 3610 CORDGRASS DR, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-16 2028 E STATE ROUTE 60, VALRICO, FL 33594 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 2028 E STATE ROUTE 60, VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000452765 TERMINATED 1000000934290 HILLSBOROU 2022-09-20 2042-09-21 $ 2,233.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000452773 TERMINATED 1000000934291 HILLSBOROU 2022-09-20 2042-09-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-06-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-28
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593107210 2020-04-27 0455 PPP 2028 STATE ROAD 60, VALRICO, FL, 33594
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33594-0018
Project Congressional District FL-16
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117398.36
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State