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. |
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 |
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 |
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 |
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. | - |
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 |
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