Search icon

GATEWAY TOWN CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CARLTON JONES D Managing Member 8640 Phillips Highway, Jacksonville, FL, 32256
JONES CARLTON D Agent 8640 Phillips Highway, Jacksonville, FL, 32256

Events

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 - -

Documents

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