Search icon

ABM GATORS, LLC - Florida Company Profile

Company Details

Entity Name: ABM GATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABM GATORS, 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: 24 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000055602
FEI/EIN Number 273897609

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

Address: 401 E. LAS OLAS BOULEVARD, SUITE 2250, FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BOULEVARD, SUITE 2250, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERWORTH ROBERT A Manager 401 E. LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301
CASTRO FERNANDO J Manager 741 GRAYHAWK AVENUE, PLANTATION, FL, 33324
Butterworth Robert A Agent 949 S. South Lake Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 401 E. LAS OLAS BOULEVARD, SUITE 2250, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-02-09 401 E. LAS OLAS BOULEVARD, SUITE 2250, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-03-09 Butterworth, Robert A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 949 S. South Lake Drive, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2011-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State