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. |
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 |
Name | Role | Address |
---|---|---|
WORTMAN MATTHEW C | Manager | 3610 CORDGRASS DR, VALRICO, FL, 33596 |
WORTMAN MATTHEW | Agent | 3610 CORDGRASS DR, VALRICO, FL, 33596 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State