Entity Name: | GATOR PROPERTY SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR PROPERTY SERVICES, 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: | 25 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000081699 |
FEI/EIN Number |
270794432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 BIRDIE LN, PALM HARBOR, FL, 34683 |
Mail Address: | 11 BIRDIE LN, PALM HARBOR, FL, 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWTHER STEVE | Manager | 11 Birdie Lane, PALM HARBOR, FL, 34683 |
Downes John JIV | Manager | 14 S Pine Cir, Belleiar, FL, 33756 |
LOWTHER STEVE | Agent | 1375 PINELLAS RD, BELLEAIR, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087532 | TIDAL BUILDERS INC | EXPIRED | 2019-08-19 | 2024-12-31 | - | 11 BIRDIE LANE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-22 | 11 BIRDIE LN, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2019-08-22 | 11 BIRDIE LN, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 1375 PINELLAS RD, BELLEAIR, FL 33756 | - |
LC STMNT OF RA/RO CHG | 2019-08-22 | - | - |
LC DISSOCIATION MEM | 2019-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | LOWTHER, STEVE | - |
Name | Date |
---|---|
CORLCRACHG | 2019-08-22 |
ANNUAL REPORT | 2019-05-06 |
CORLCDSMEM | 2019-03-11 |
CORLCRACHG | 2018-07-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State