Search icon

GATORTRAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GATORTRAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATORTRAX SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2008 (17 years ago)
Document Number: L08000077021
FEI/EIN Number 46-4445231

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

Address: 3215 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, US
Mail Address: 3215 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE RODNEY A Manager 3215 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
TRUE RODNEY A Agent 3215 Crawfordville Highway, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014941 THE GARDEN CENTER BY GATORTRAX EXPIRED 2014-02-12 2019-12-31 - P O BOX 466, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3215 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2019-04-29 3215 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3215 Crawfordville Highway, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State