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. |
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 |
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 |
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 | - |
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