Search icon

GATES CREEK DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: GATES CREEK DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATES CREEK DEVELOPERS, 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: 16 Feb 2005 (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: L05000015858
FEI/EIN Number 300310351

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

Address: 6204 98TH STREET EAST, BRADENTON, FL, 34202
Mail Address: 6204 98TH STREET EAST, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAT PROPERTIES, LLC. Managing Member -
MBK CONSTRUCTION, INC. Managing Member -
THOMASON ELIZABETH L Agent 6204 98TH ST. E., BRADENTON, FL, 34202
THOMASON & THOMASON LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 6204 98TH STREET EAST, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2012-02-15 6204 98TH STREET EAST, BRADENTON, FL 34202 -
AMENDED AND RESTATEDARTICLES 2005-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001173112 LAPSED 2011 CA 6804 12TH JUD CIRCUIT MANATEE CO 2013-07-03 2018-07-10 $608,237.75 BANK OF THE OZARKS, 900 53RD AVENUE EAST, BRADENTON, FLORIDA 34203

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-30
Amended and Restated Articles 2005-02-18
Florida Limited Liability 2005-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State