Entity Name: | GATOR'S TRACTOR GRADING,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR'S TRACTOR GRADING,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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000039261 |
FEI/EIN Number |
270142104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4094 SW 109th Ln, Ocala, FL, 34476, US |
Mail Address: | 4094 SW 109th Ln, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS WALLACE | Manager | 4094 SW 109th Ln, Ocala, FL, 34476 |
CANDELIER JUAN | Agent | 166 MARION OAKS BLVD STE 1, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | CANDELIER, JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 166 MARION OAKS BLVD STE 1, OCALA, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-24 | 4094 SW 109th Ln, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2018-02-24 | 4094 SW 109th Ln, Ocala, FL 34476 | - |
CANCEL ADM DISS/REV | 2009-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State