Search icon

GATEWAY DEVELOPERS OF LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY DEVELOPERS OF LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY DEVELOPERS OF LAKE CITY, 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000093284
FEI/EIN Number 202222207

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

Address: 2806 W US 90, SUITE 101, LAKE CITY, FL, 32055
Mail Address: PO BOX 3659, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAPPS DANIEL Managing Member PO BOX 3659, LAKE CITY, FL, 32056
EAGLE THOMAS H Managing Member 2806 W US90 SUITE 101, LAKE CITY, FL, 32055
CRAPPS DANIEL Agent 2806 W US 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2009-03-03 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
NAME CHANGE AMENDMENT 2005-02-14 GATEWAY DEVELOPERS OF LAKE CITY, LLC -

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-24
Name Change 2005-02-14
ANNUAL REPORT 2005-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State