Entity Name: | GATOR SHACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR SHACK, 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 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000037687 |
FEI/EIN Number |
870767534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
Mail Address: | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEEN M.E. | Managing Member | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
WOLF GISSELLE S | Manager | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
STEEN KATHY C | Managing Member | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
WOLF GISSELLE SMGR | Agent | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
PHILLIP WOLF K | Manager | 1185 TWIN OAKS CIRCLE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | WOLF, GISSELLE S, MGR | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-26 | 1185 TWIN OAKS CIRCLE, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 1185 TWIN OAKS CIRCLE, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-26 | 1185 TWIN OAKS CIRCLE, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State