Search icon

GATOR CLEARING & RECYCLING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GATOR CLEARING & RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR CLEARING & RECYCLING, 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 Jun 2006 (19 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L06000062601
FEI/EIN Number 205053014

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

Address: 57 NE 6TH AVE, 57 NE 6TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 57 NE 6TH AVE, 57 NE 6TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATOR CLEARING & RECYCLING, LLC, RHODE ISLAND 000157620 RHODE ISLAND

Key Officers & Management

Name Role Address
ETCHELLS DOROTHY A Agent 57 N.E. SIXTH AVENUE, DEERFIELD BEACH, FL, 33441
ETCHELLS DOROTHY A Managing Member 57 N.E. SIXTH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-20 - -
CHANGE OF MAILING ADDRESS 2011-03-17 57 NE 6TH AVE, 57 NE 6TH AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 57 NE 6TH AVE, 57 NE 6TH AVE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State