Entity Name: | GATEWAY ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATEWAY ACQUISITION, 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 01 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2021 (4 years ago) |
Document Number: | L05000120601 |
FEI/EIN Number |
203963698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 W. SEMINOLE BLVD, UNIT1604, SANFORD, FL, 32771, US |
Mail Address: | 225 W. SEMINOLE BLVD, UNIT1604, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Gulf Investment House Asset Management For | Manager | 225 W. SEMINOLE BLVD, SANFORD, FL, 32771 |
Farrell Michael | Auth | 2 Mount Royal Avenue, Marlborough, MA, 01752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 225 W. SEMINOLE BLVD, UNIT1604, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 225 W. SEMINOLE BLVD, UNIT1604, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | CORPORATE SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2019-01-02 | - | - |
REINSTATEMENT | 2007-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-03-12 |
CORLCRACHG | 2019-01-02 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State