Entity Name: | GATEWAY TOWN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATEWAY TOWN CENTER, 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. |
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: | 09 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2008 (17 years ago) |
Document Number: | L07000070832 |
FEI/EIN Number |
260509745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8640 Phillips Highway, Jacksonville, FL, 32256, US |
Mail Address: | 8640 Phillips Highway, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON JONES D | Managing Member | 8640 Phillips Highway, Jacksonville, FL, 32256 |
JONES CARLTON D | Agent | 8640 Phillips Highway, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 8640 Phillips Highway, Suite 21/22, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 8640 Phillips Highway, Suite 21/22, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 8640 Phillips Highway, Suite 21/22, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | JONES, CARLTON D | - |
REINSTATEMENT | 2008-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State