Entity Name: | GATOR PAPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | L07000060612 |
FEI/EIN Number | 260411799 |
Address: | 607 Spur Street, Venice, FL, 34285, US |
Mail Address: | 607 Spur Street, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAK CHRIS | Agent | 607 Spur Street, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
Novak Chris | Manager | 607 Spur Street, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
Novak Deanna | Managing Member | 607 Spur Street, venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140479 | DIRTY GIRL CREATIONS | EXPIRED | 2009-08-04 | 2014-12-31 | No data | 4195 TAMIAMI TRAIL S. # 108, VENICE, FL, 34293, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 607 Spur Street, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 607 Spur Street, Venice, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 607 Spur Street, Venice, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State