Search icon

GATORLAND AUTOS, LLC

Company Details

Entity Name: GATORLAND AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000035193
FEI/EIN Number 450557472
Address: 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609
Mail Address: 5959 EAST SR 64, BRADENTON, FL, 34208
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BISPLINGHOFF BOB Agent 2985 N MAIN ST, GAINESVILLE, FL, 32609

Managing Member

Name Role Address
GETTEL JAMES C Managing Member 6423 14TH STREET WEST, BRADENTON, FL, 34207

Secretary

Name Role Address
BISPLINGHOFF ROBERT E Secretary 5959 EAST SR 64, BRADENTON, FL, 34208

Treasurer

Name Role Address
BISPLINGHOFF ROBERT E Treasurer 5959 EASTR SR 64, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005105 GATORLAND ACURA EXPIRED 2012-01-14 2017-12-31 No data 2985 N MAIN ST, GAINESVILLE, FL, 32609
G08016900362 GATORLAND KIA EXPIRED 2008-01-16 2013-12-31 No data 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609
G08016900365 GATORLAND ACURA EXPIRED 2008-01-16 2013-12-31 No data 2985 NORTH MAIN STREET, GAINESVILLE, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-04-11 2985 NORTH MAIN STREET, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 2985 N MAIN ST, GAINESVILLE, FL 32609 No data
LC AMENDMENT AND NAME CHANGE 2009-11-30 GATORLAND AUTOS, LLC No data
REGISTERED AGENT NAME CHANGED 2009-03-13 BISPLINGHOFF, BOB No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2985 NORTH MAIN STREET, GAINESVILLE, FL 32609 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-07
LC Amendment and Name Change 2009-11-30
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-31
Florida Limited Liability 2007-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State