Search icon

GATEWAY MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY MERCHANT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2008 (17 years ago)
Document Number: L07000014000
FEI/EIN Number 141989529

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

Address: 10033 LAKE VISTA CIRCLE, DAVIE, FL, 33328, US
Mail Address: 10033 LAKE VISTA CIRCLE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLSTONE JOSEPH C Managing Member 10033 SOUTH LAKE VISTA CIRCLE, DAVIE, FL, 33328
LEIRO ANGEL M Managing Member 13810 SW 104 TERRACE, MIAMI, FL, 33186
MILLSTONE CLAUDIA Managing Member 10033 SOUTH LAKE VISTA CIRCLE, DAVIE, FL, 33328
MILLSTONE JOSEPH C Agent 10033 LAKE VISTA CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 10033 LAKE VISTA CIRCLE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-03-22 10033 LAKE VISTA CIRCLE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 10033 LAKE VISTA CIRCLE, DAVIE, FL 33328 -
LC AMENDMENT 2008-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State