Search icon

GATOR SINAGE & STRIPING LLC - Florida Company Profile

Company Details

Entity Name: GATOR SINAGE & STRIPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR SINAGE & STRIPING 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 10 Aug 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: L06000005347
FEI/EIN Number 204136208

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

Address: 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL, 34987
Mail Address: 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN TRACY J Managing Member 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL, 34987
CHRISTINA STIGLITZ Secretary 1068 LEMON STREET, OKEECHOBEE, FL, 34974
HOFFMAN TRACY J Agent 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL 34987 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2007-10-23 19110 GLADES CUTOFF ROAD, PORT ST. LUCIE, FL 34987 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2009-08-10
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-10-23
REINSTATEMENT 2007-09-17
Florida Limited Liability 2006-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State