Search icon

KRUEGER-GATTI, LLC

Company Details

Entity Name: KRUEGER-GATTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: L08000017651
FEI/EIN Number 800155636
Address: 227 Scotland Street, Dunedin, FL, 34698, US
Mail Address: 227 Scotland Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007GDEMSL52F6790 L08000017651 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Krueger, Angela, 140 Pine Avenue South, Oldsmar, US-FL, US, 34677
Headquarters 13505 Prestige Place, Tampa, US-FL, US, 33635

Registration details

Registration Date 2016-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-09-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000017651

Agent

Name Role Address
Krueger Angela Agent 227 Scotland Street, Dunedin, FL, 34698

Managing Member

Name Role Address
KRUEGER RICHARD K Managing Member 227 Scotland Street, Dunedin, FL, 34698
GATTI HANK M Managing Member 6444 SUMMERFIELD LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 227 Scotland Street, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-01-31 227 Scotland Street, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 227 Scotland Street, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2018-02-06 Krueger, Angela No data
REINSTATEMENT 2013-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State