Search icon

ALLIGATOR LAKE SOD, LLC - Florida Company Profile

Company Details

Entity Name: ALLIGATOR LAKE SOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIGATOR LAKE SOD, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000056209
FEI/EIN Number 200558027

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

Address: 1136 NEW YORK AVE, ST. CLOUD, FL, 34769
Mail Address: 1136 NEW YORK AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS CHARLES N Managing Member 1136 NEW YORK AVE, ST. CLOUD, FL, 34769
HEMPHILL, JAMES Agent 1138 NEW YORK AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 HEMPHILL, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1138 NEW YORK AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1136 NEW YORK AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2006-05-01 1136 NEW YORK AVE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State