Search icon

GATEWAY MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY MEDIA, 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000087951
FEI/EIN Number 203410815

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

Address: 2228 GULF GATE DRIVE, DBA BUDGET PRINTING, SARASOTA, FL, 34231-4815
Mail Address: 2228 GULF GATE DRIVE, DBA BUDGET PRINTING, SARASOTA, FL, 34231-4815
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'SA LOYOLA I Managing Member 2228 GULF GATE DRIVE, SARASOTA, FL, 34231
VOIGT & VOIGT, PA Agent 2042 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2228 GULF GATE DRIVE, DBA BUDGET PRINTING, SARASOTA, FL 34231-4815 -
CHANGE OF MAILING ADDRESS 2008-04-30 2228 GULF GATE DRIVE, DBA BUDGET PRINTING, SARASOTA, FL 34231-4815 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189951 TERMINATED 2012 CA 3951 NC SARASOTA COUNTY CIRCUIT COURT 2012-05-16 2023-05-16 $232,542.09 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, D, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State