Search icon

HOSTGATOR.COM LLC - Florida Company Profile

Company Details

Entity Name: HOSTGATOR.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSTGATOR.COM 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 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L04000065545
FEI/EIN Number NOT APPLICABLE

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

Address: 5335 Gate Parkway, Jacksonville, FL, 32256, US
Mail Address: 5335 Gate Parkway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001690006 10 CORPORATE DRIVE, SUITE 300, BURLINGTON, MA, 01803 10 CORPORATE DRIVE, SUITE 300, BURLINGTON, MA, 01803 781-852-3200

Filings since 2021-02-11

Form type EFFECT
File number 333-236580-08
Filing date 2021-02-11
File View File

Filings since 2021-02-10

Form type POS AM
File number 333-236580-08
Filing date 2021-02-10
File View File

Filings since 2020-05-20

Form type EFFECT
File number 333-236580-08
Filing date 2020-05-20
File View File

Filings since 2020-05-19

Form type S-3/A
File number 333-236580-08
Filing date 2020-05-19
File View File

Filings since 2020-03-03

Form type UPLOAD
Filing date 2020-03-03
File View File

Filings since 2020-02-21

Form type S-3
File number 333-236580-08
Filing date 2020-02-21
File View File

Filings since 2017-01-31

Form type 424B3
File number 333-214689-02
Filing date 2017-01-31
File View File

Filings since 2016-12-29

Form type EFFECT
File number 333-214689-02
Filing date 2016-12-29
File View File

Filings since 2016-12-29

Form type EFFECT
File number 333-214688-05
Filing date 2016-12-29
File View File

Filings since 2016-12-29

Form type 424B3
File number 333-214688-05
Filing date 2016-12-29
File View File

Filings since 2016-12-27

Form type S-3/A
File number 333-214689-02
Filing date 2016-12-27
File View File

Filings since 2016-12-27

Form type S-4/A
File number 333-214688-05
Filing date 2016-12-27
File View File

Filings since 2016-11-17

Form type S-3
File number 333-214689-02
Filing date 2016-11-17
File View File

Filings since 2016-11-17

Form type S-4
File number 333-214688-05
Filing date 2016-11-17
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KHODADAD MEHDI Secretary 5335 Gate Parkway, Jacksonville, FL, 32256
NEWFOLD DIGITAL, INC. memb -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-25 5335 Gate Parkway, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 5335 Gate Parkway, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5335 Gate Parkway, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-05 5335 Gate Parkway, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-04-22 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000276473 TERMINATED 1000000658604 COLUMBIA 2015-02-12 2035-02-18 $ 14,932.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
CORLCRACHG 2021-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State