Search icon

GATEWAY ACQUISITION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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