Search icon

GATOR SUBS VISION LLC

Company Details

Entity Name: GATOR SUBS VISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L07000109981
FEI/EIN Number 300443339
Address: 17297 S TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 3685 N. NATIONAL RD., COLUMBUS, IN, 47201, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STRAHM SCOTT E Agent 20012 Outpost Point Dr, Tampa, FL, 33647

Managing Member

Name Role Address
ESTEP STELLA Managing Member 3685 N. NATIONAL RD., COLUMBUS, IN, 47201
STRAHM SCOTT Managing Member 20012 Outpost Point Dr, Tampa, FL, 33647

Manager

Name Role Address
ESTEP GEORGE R Manager 3685 N. NATIONAL RD., COLUMBUS, IN, 47201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014821 FIVE GUYS EXPIRED 2018-01-26 2023-12-31 No data 3685 N NATIONAL RD, COLUMBUS, IN, 47201
G18000014822 SUBWAY EXPIRED 2018-01-26 2023-12-31 No data 3685 N NATIONAL RD, COLUMBUS, IN, 47201

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-03 STRAHM, SCOTT E. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 20012 Outpost Point Dr, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 17297 S TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2012-03-21 17297 S TAMIAMI TRAIL, NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-07-18
LC Amendment 2018-12-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State