Search icon

FLORIDA GATE MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GATE MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GATE MASTERS, 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: 25 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000071570
FEI/EIN Number 263046524

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

Address: 13737 Automobile Blvd, Clearwater, FL, 33762, US
Mail Address: 13737 Automobile Blvd, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPP JAMES P Manager 13737 AUTOMOBILE BLVD, CLEARWATER, FL, 33762
Rapp Kathleen Secretary 13737 Automobile Blvd, Clearwater, FL, 33762
RAPP JAMES P Agent 13737 Automobile Blvd, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 13737 Automobile Blvd, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-22 13737 Automobile Blvd, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2016-07-22 13737 Automobile Blvd, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2016-02-26 RAPP, JAMES P -
LC AMENDMENT 2016-02-26 - -
REINSTATEMENT 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497792 TERMINATED 1000000538248 POLK 2013-09-18 2033-10-03 $ 903.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000264801 TERMINATED 1000000146070 POLK 2009-10-30 2030-02-16 $ 301.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-06-07
ADDRESS CHANGE 2010-01-04
REINSTATEMENT 2009-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State