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. |
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 |
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 |
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 | - |
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