Search icon

GATOR TOWNLINE, LLC - Florida Company Profile

Headquarter

Company Details

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

GATOR TOWNLINE, 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000041549
FEI/EIN Number NOT APPLICABLE

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

Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATOR TOWNLINE, LLC, ILLINOIS LLC_02806193 ILLINOIS

Key Officers & Management

Name Role Address
GOLDSMITH JAMES A Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016
GATOR WACCAMAW SHOPPING CENTER, LTD. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State