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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GATOR TOWNLINE, LLC, ILLINOIS | LLC_02806193 | ILLINOIS |
Name | Role | Address |
---|---|---|
GOLDSMITH JAMES A | Agent | 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016 |
GATOR WACCAMAW SHOPPING CENTER, LTD. | Managing Member | - |
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 | - |
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