Search icon

GATOR HILLSIDE VILLAGE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GATOR HILLSIDE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GATOR HILLSIDE VILLAGE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: L09000111024
FEI/EIN Number 27-1337612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATOR HILLSIDE VILLAGE, LLC, NEW YORK 3880798 NEW YORK

Key Officers & Management

Name Role Address
GOLDSMITH, JAMES A Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
GATOR COON VILLAGE II, PARTNERS, LTD. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 GOLDSMITH, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 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 -
LC STMNT OF RA/RO CHG 2016-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-19
CORLCRACHG 2016-01-13

Date of last update: 24 Feb 2025

Sources: Florida Department of State