Entity Name: | GATOR'S OF CLERMONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR'S OF CLERMONT, 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: | 29 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | L04000078739 |
FEI/EIN Number |
204303049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL, 32746 |
Address: | 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIPPARONE PAUL M | Manager | 1331 S. INTERNATIONAL PRKY. 1291, LAKE MARY, FL, 32746 |
CIPPARONE PAUL M | Agent | 1331 S. INTERNATIONAL PRKY., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-30 | 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2006-10-16 | 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-16 | CIPPARONE, PAUL MMGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-16 | 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State