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. |
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 |
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 |
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 | - | - |
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 |
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