Entity Name: | THE ALLIGATOR BREWING CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ALLIGATOR BREWING CO. 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: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 10 Sep 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Sep 2019 (6 years ago) |
Document Number: | L09000075158 |
FEI/EIN Number |
270693285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 S.E. 2ND AVE., GAINESVILLE, FL, 32601, US |
Mail Address: | 10 S.E. 2ND AVE., GAINESVILLE, FL, 32601, US |
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 R | Chief Executive Officer | 10 SE 2nd ave, GAINESVILLE, FL, 32601 |
COLLEDGE WILLIAM L | Vice President | 1520 AVONDALE AVE, JACKSONVILLE, FL, 32205 |
GIBBS WILLIAM E | SH | 10 SE 2nd Ave, GAINESVILLE, FL, 32601 |
RALPH ALLEN T | SH | 3703 W SAN JUAN ST, TAMPA, FL, 33629 |
EVANS Paul R | Agent | 10 SE 2nd ave, gainesville, FL, 32601 |
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 | - | 1636 NW 8TH AVE, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-09-10 | - | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 10 SE 2nd ave, gainesville, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | EVANS, Paul Randall | - |
REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2010-12-02 | 10 S.E. 2ND AVE., GAINESVILLE, FL 32601 | - |
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: 03 Apr 2025
Sources: Florida Department of State