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. |
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 |
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 |
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 | - |
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