Search icon

THE COLORFUL GATOR LLC - Florida Company Profile

Company Details

Entity Name: THE COLORFUL GATOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLORFUL GATOR 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: 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L09000114736
FEI/EIN Number 271581278

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

Address: 1120 Swilley Road, Plant City, FL, 33567, US
Mail Address: 1120 Swilley Road, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES SUSAN L Authorized Member 1120 Swilley Road, Plant City, FL, 33567
HINES SUSAN L Agent 1120 Swilley Road, Plant City, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073535 LOVEWELL BOUTIQUE EXPIRED 2018-07-03 2023-12-31 - 114 HICKORY CREEK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1120 Swilley Road, Plant City, FL 33567 -
CHANGE OF MAILING ADDRESS 2020-06-29 1120 Swilley Road, Plant City, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1120 Swilley Road, Plant City, FL 33567 -
REGISTERED AGENT NAME CHANGED 2018-04-25 HINES, SUSAN L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350981 TERMINATED 1000000826688 ALACHUA 2019-05-13 2029-05-15 $ 447.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000551102 TERMINATED 1000000478857 ALACHUA 2013-02-27 2033-03-06 $ 1,767.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000551110 TERMINATED 1000000478860 ALACHUA 2013-02-27 2023-03-06 $ 657.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State