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 |
Name | Role | Address |
---|---|---|
STRAHM SCOTT E | Agent | 20012 Outpost Point Dr, Tampa, FL, 33647 |
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 |
Name | Role | Address |
---|---|---|
ESTEP GEORGE R | Manager | 3685 N. NATIONAL RD., COLUMBUS, IN, 47201 |
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 |
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 |
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