Search icon

GATOR PRINTING & DESIGN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (15 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
City: Brooksville
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7580.35
Total Face Value Of Loan:
7580.35
Date:
2020-04-28
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:
7580.00
Total Face Value Of Loan:
7580.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,580.35
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,580.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,619.19
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $7,576.35
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,580
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,649.57
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $7,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State