Search icon

GATOR TIDE, LLC - Florida Company Profile

Company Details

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

GATOR TIDE, 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: 25 Apr 2011 (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: L11000048497
FEI/EIN Number 800710133

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

Address: 9700 GRAND SANDESTIN BLVD, UNIT 4411, MIRAMAR BEACH, FL, 32550, US
Mail Address: 622 Charlie Garrett Road, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERVIN JOSHUA R Managing Member 622 Charlie Garrett Road, DEFUNIAK SPRINGS, FL, 32435
JONES LARRY D Managing Member 47 JONES ROAD, DEFUNIAK SPRINGS, FL, 32433
SYLVESTER ROD Managing Member P.O. BOX 1054, ANDALUSIA, AL, 36420
ERVIN JOSHUA R Agent 622 Charlie Garrett Road, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 622 Charlie Garrett Road, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2020-02-17 9700 GRAND SANDESTIN BLVD, UNIT 4411, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 9700 GRAND SANDESTIN BLVD, UNIT 4411, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State