Search icon

GATORLAND IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: GATORLAND IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATORLAND IMPORTS, 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000035416
FEI/EIN Number 650458896

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

Address: 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609
Mail Address: 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISPLINGHOFF ROBERT E Secretary 3480 BEE RIDGE ROAD, SARASOTA, FL, 34239
BISPLINGHOFF ROBERT E Treasurer 5959 EAST SR 64, BRADENTON, FL, 34208
BISPLINGHOFF BOB Agent 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609
GETTEL JAMES C President 6423 14TH STREET WEST, BRADENTON, FL, 34207
BISPLINGHOFF ROBERT Manager 2985 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-13 BISPLINGHOFF, BOB -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2985 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2008-01-31 2985 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 2985 NORTH MAIN STREET, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-31
Florida Limited Liability 2007-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State