Search icon

NIPPERT LOVES THE GATORS, LLC - Florida Company Profile

Company Details

Entity Name: NIPPERT LOVES THE GATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIPPERT LOVES THE GATORS, 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 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2011 (14 years ago)
Document Number: L04000049554
FEI/EIN Number 651238928

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

Mail Address: 9230 FALCON CT, VENICE, FL, 34293, US
Address: 530 E. OLYMPIA AVE., #112, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTRUFF MACKENZIE Managing Member 9230 FALCON CT, VENICE, FL, 34293
NIPPERT JASON R Managing Member 9230 FALCON CT, VENICE, FL, 34293
NIPPERT JASON Agent 9230 FALCON CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 530 E. OLYMPIA AVE., #112, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 9230 FALCON CT, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2022-04-27 NIPPERT, JASON -
REINSTATEMENT 2011-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 530 E. OLYMPIA AVE., #112, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State