Entity Name: | GATOR BUILD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR BUILD, 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: | 07 Nov 2005 (19 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: | L05000108134 |
FEI/EIN Number |
204040902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S Lake Starr Blvd, Lake Wales, FL, 33898, US |
Mail Address: | 701 S Lake Starr Blvd, Lake Wales, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVEL CHRISTOPHER R | Managing Member | 1100 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898 |
WILSON Caleb | Agent | 701 S Lake Starr Blvd, Lake Wales, FL, 33898 |
WILSON Caleb | Managing Member | 701 S Lake Starr Blvd, Lake Wales, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | WILSON, Caleb | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 701 S Lake Starr Blvd, Lake Wales, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 701 S Lake Starr Blvd, Lake Wales, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 701 S Lake Starr Blvd, Lake Wales, FL 33898 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State