Entity Name: | GATOR PRINTING & DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000113525 |
FEI/EIN Number | 273829198 |
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 |
Name | Role | Address |
---|---|---|
Phillips Ronald R | Agent | 18616 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
PHILLIPS RONALD R | Managing Member | 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
PHILLIPS RONALD R | Secretary | 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
PHILLIPS RONALD R | Treasurer | 18616 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Phillips, Ronald R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 18616 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State