Search icon

GATES D'ALESSANDRO & WOODYARD, LLC - Florida Company Profile

Company Details

Entity Name: GATES D'ALESSANDRO & WOODYARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATES D'ALESSANDRO & WOODYARD, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000070979
FEI/EIN Number 205239908

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

Address: 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL, 34134
Mail Address: P.O. BOX 2328, BONITA SPRINGS, FL, 34133, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gates Todd E Agent 27599 RIVER VIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
GATES CAPITAL GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Gates, Todd E -
CHANGE OF MAILING ADDRESS 2013-04-26 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL 34134 -
LC AMENDED AND RESTATED ARTICLES 2007-11-26 - -
LC AMENDED AND RESTATED ARTICLES 2006-12-08 - -
LC AMENDED AND RESTATED ARTICLES 2006-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2006-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000419542 LAPSED 09-1643-CA COLLIER COUNTY CIRCUIT COURT 2009-10-12 2017-05-22 $2062956.29 WACHOVIA BANK, NATIONAL ASSOCIATION, 100 SOUTH ASHLEY DRIVE, MAIL CODE FL4117, TAMPA, FL, 33602

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State