Entity Name: | RD GATOR RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RD GATOR RENTALS 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: |
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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000022866 |
FEI/EIN Number |
571175141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 Lakefront Ct, KISSIMMEE, FL, 34746, US |
Mail Address: | 3104 Lakefront Ct, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUENING JAMES E | Managing Member | 3104 Lakefront Ct, KISSIMMEE, FL, 34746 |
BUENING JAMES E | Agent | 3104 Lakefront Ct, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 3104 Lakefront Ct, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 3104 Lakefront Ct, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 3104 Lakefront Ct, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2010-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-05 | BUENING, JAMES E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State