Search icon

BLUE GATOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BLUE GATOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE GATOR PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2022 (3 years ago)
Document Number: L10000094679
FEI/EIN Number 273427683

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

Address: 4143 Bergen Hall Rd, Fruitland Park, FL, 34731, US
Mail Address: 4143 Bergen Hall Rd, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGER GAIL Managing Member 4143 Bergenhall rd, Fruitland Park, FL, 34731
RAGER CHARLES Managing Member 4143 Bergenhall Rd, Fruitland Park, FL, 34731
Rager Gail E Agent 4143 Bergen Hall Rd, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 4143 Bergen Hall Rd, Fruitland Park, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 4143 Bergen Hall Rd, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2023-03-26 4143 Bergen Hall Rd, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2023-03-26 Rager, Gail E -
REINSTATEMENT 2022-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-03-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State