Search icon

THE HEMINGWAY AT GATEWAY, LLC - Florida Company Profile

Company Details

Entity Name: THE HEMINGWAY AT GATEWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HEMINGWAY AT GATEWAY, 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000093087
FEI/EIN Number 203539730

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

Address: 4303 N. E. First Terrace, Oakland Park, FL, 33334, US
Mail Address: 4303 N. E. First Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CAPITAL, LLC Manager -
CLARK THOMAS M Agent 2400 EAST COMMERCIAL BOULEVARD STE 820, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-01-17 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State