Search icon

GATOR PROPERTIES AND LAND, LLC - Florida Company Profile

Company Details

Entity Name: GATOR PROPERTIES AND LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR PROPERTIES AND LAND, 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: 12 Feb 2007 (18 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: L07000015826
FEI/EIN Number 208441401

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

Address: 5737 Gauguin Terrace, Palm Beach Gardens, FL, 33418, US
Mail Address: 5737 Gauguin Terrace, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCROFT SAMUEL J Managing Member 5737 Gauguin Terrace, Palm Beach Gardens, FL, 33418
HOLCROFT STACY Managing Member 5737 Gauguin Terrace, Palm Beach Gardens, FL, 33418
HOLCROFT SAMUEL J Agent 5737 Gauguin Terrace, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 5737 Gauguin Terrace, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-01-29 5737 Gauguin Terrace, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 5737 Gauguin Terrace, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2016-03-16 HOLCROFT, SAMUEL J -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State