Search icon

THE ALLIGATOR BREWING CO. LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 9044657171
Plan sponsor’s mailing address 22 QUISSETT HARBOR RD, FALMOUTH, MA, 025401669
Plan sponsor’s address 10 SE 2ND AVE, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

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

Agent

Name Role Address
EVANS, Paul Randall Agent 10 SE 2nd ave, gainesville, FL 32601

Chief Executive Officer

Name Role Address
EVANS, PAUL R Chief Executive Officer 10 SE 2nd ave, GAINESVILLE, FL 32601

Vice President

Name Role Address
COLLEDGE, WILLIAM L Vice President 1520 AVONDALE AVE, JACKSONVILLE, FL 32205

SH

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

Fictitious Names

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

Events

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

Debts

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

Documents

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