Search icon

GREAT GATE, LLC - Florida Company Profile

Company Details

Entity Name: GREAT GATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT GATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000030661
FEI/EIN Number 593663058

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

Address: 8711 PERIMETER PARK BLVD STE 11, JACKSONVILLE, FL, 32216
Mail Address: 8711 PERIMETER PARK BLVD STE 11, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT DONALD C Managing Member 8711 PERIMETER PARK BLVD STE 11, JACKSONVILLE, FL, 32216
FORT DONALD C Agent 8711 -11 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-28 FORT, DONALD C -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 8711 -11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 8711 PERIMETER PARK BLVD STE 11, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2004-04-23 8711 PERIMETER PARK BLVD STE 11, JACKSONVILLE, FL 32216 -
MERGER 2002-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043161

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State