Search icon

GATOR TOES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6835.00
Total Face Value Of Loan:
6835.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6835
Current Approval Amount:
6835
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6904.87

Date of last update: 02 Jun 2025

Sources: Florida Department of State