Search icon

GATOR PRINTING & DESIGN LLC - Florida Company Profile

Company Details

Entity Name: GATOR PRINTING & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR PRINTING & DESIGN 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000113525
FEI/EIN Number 273829198

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

Address: 18616 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Mail Address: 18616 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RONALD R Managing Member 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601
PHILLIPS RONALD R Secretary 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601
PHILLIPS RONALD R Treasurer 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Phillips Ronald R Agent 18616 CORTEZ BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2019-03-12 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Phillips, Ronald R -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000712795 TERMINATED 1000000484976 HERNANDO 2013-04-01 2033-04-11 $ 428.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375078300 2021-01-20 0491 PPS 18616 Cortez Blvd, Brooksville, FL, 34601-9012
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7580.35
Loan Approval Amount (current) 7580.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-9012
Project Congressional District FL-12
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7619.19
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State