Entity Name: | GATORBAIT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATORBAIT OF FLORIDA, 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: |
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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000035325 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Lennox Road West, PALM HARBOR, FL, 34683, US |
Mail Address: | PO BOX 1507, PALM HARBOR, FL, 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT STEPHEN | Managing Member | 604 Lennox Road West, PALM HARBOR, FL, 34683 |
HEIDEN RICHARD T | Agent | 2723 STATE ROAD 580, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 604 Lennox Road West, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 604 Lennox Road West, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | HEIDEN, RICHARD TESQUIRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2723 STATE ROAD 580, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2011-04-04 | - | - |
LC AMENDMENT | 2011-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-11-24 | GATORBAIT OF FLORIDA, LLC | - |
REINSTATEMENT | 2009-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-27 |
Reinstatement | 2011-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State