Entity Name: | GATOR TOES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR TOES 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: | 19 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L10000087185 |
FEI/EIN Number |
273346812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6908 SW 93RD AVE, GAINESVILLE, FL, 32608, US |
Address: | 6419 Newberry Rd, (Oaks Mall), GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ANDREW | Managing Member | 6908 SW 93RD AVE., GAINESVILLE, FL, 32608 |
ROBERTS GERALD | Managing Member | 6608 NW 132ND ST, GAINESVILLE, FL, 32653 |
COHEN ANDREW | Agent | 6908 SW 93RD AVE, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027770 | FLIP FLOP SHOPS | EXPIRED | 2011-03-17 | 2016-12-31 | - | 6387 NEWBERRY ROAD (OAKS MALL), GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 6419 Newberry Rd, (Oaks Mall), Suite A-12, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 6908 SW 93RD AVE, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2011-08-26 | 6419 Newberry Rd, (Oaks Mall), Suite A-12, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | COHEN, ANDREW | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3039347101 | 2020-04-11 | 0491 | PPP | 6419 Newberry Road, Ste A-12, GAINESVILLE, FL, 32605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State