Search icon

GATOR BURGER DALET, LLC - Florida Company Profile

Company Details

Entity Name: GATOR BURGER DALET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR BURGER DALET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000004580
FEI/EIN Number 261723761

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

Address: 2641 S. FLORIDA AVE, LAKELAND, FL, 33803, UN
Mail Address: P.O. BOX 938, HALLANDALE, FL, 33008
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHER PETER H Manager PO BOX 938, HALLANDALE, FL, 33008
Bronstein Ronnie Esq. Agent 3440 HOLLYWOOD BOULEVARD, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900228 FIVE GUYS BURGERS & FRIES EXPIRED 2008-01-23 2013-12-31 - PO BOX 357877, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-17 Bronstein, Ronnie, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 3440 HOLLYWOOD BOULEVARD, 450, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 2641 S. FLORIDA AVE, LAKELAND, FL 33803 UN -
CHANGE OF MAILING ADDRESS 2010-09-15 2641 S. FLORIDA AVE, LAKELAND, FL 33803 UN -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-09-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State