Search icon

GATOR'S TRACTOR GRADING,LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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