Search icon

GATORDERM I, LLC - Florida Company Profile

Company Details

Entity Name: GATORDERM I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATORDERM I, 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: 17 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: L07000094634
FEI/EIN Number 261315212

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

Address: 1840 MEASE DRIVE, SUITE 406, SAFETY HARBOR, FL, 34695, US
Mail Address: 1900 Sharpe Lane, DUNEDIN, FL, 34698, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY, TIMOTHY F., MD Manager 1900 SHARPE LANE, DUNEDIN, FL, 34698
Kelly Linda M Secretary 1900 Sharpe Lane, SAFETY HARBOR, FL, 34695
Fairbanks Randal CEsq. Agent 113 Nature Walk Parkway, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-08 1840 MEASE DRIVE, SUITE 406, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Fairbanks, Randal C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 113 Nature Walk Parkway, Suite 103, St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1840 MEASE DRIVE, SUITE 406, SAFETY HARBOR, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State