Entity Name: | THE ALLIGATOR BREWING CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 Aug 2009 (15 years ago) |
Date of dissolution: | 10 Sep 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Sep 2019 (5 years ago) |
Document Number: | L09000075158 |
FEI/EIN Number | 27-0693285 |
Address: | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 |
Mail Address: | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ALLIGATOR BREWING CO LLC 401 (K) PROFIT SHARING PLAN | 2018 | 270693285 | 2019-04-05 | ALLIGATOR BREWING CO LLC | 6 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 5 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-04-05 |
Name of individual signing | PAUL EVANS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-04-05 |
Name of individual signing | PAUL EVANS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EVANS, Paul Randall | Agent | 10 SE 2nd ave, gainesville, FL 32601 |
Name | Role | Address |
---|---|---|
EVANS, PAUL R | Chief Executive Officer | 10 SE 2nd ave, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
COLLEDGE, WILLIAM L | Vice President | 1520 AVONDALE AVE, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
GIBBS, WILLIAM E | SH | 10 SE 2nd Ave, GAINESVILLE, FL 32601 |
RALPH, ALLEN T | SH | 3703 W SAN JUAN ST, TAMPA, FL 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000078736 | TALL PAUL'S BREW HOUSE | EXPIRED | 2010-08-26 | 2015-12-31 | No data | 1636 NW 8TH AVE, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-09-10 | No data | No data |
REINSTATEMENT | 2017-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 10 SE 2nd ave, gainesville, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | EVANS, Paul Randall | No data |
REINSTATEMENT | 2011-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2010-12-02 | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000637751 | TERMINATED | 1000000796635 | ALACHUA | 2018-09-06 | 2028-09-12 | $ 374.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000414235 | TERMINATED | 1000000786291 | ALACHUA | 2018-06-11 | 2038-06-13 | $ 4,672.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000150367 | TERMINATED | 1000000778905 | ALACHUA | 2018-04-09 | 2038-04-11 | $ 3,137.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-09-10 |
ANNUAL REPORT | 2018-08-16 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-08-01 |
ANNUAL REPORT | 2012-04-13 |
REINSTATEMENT | 2011-11-14 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State