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. |
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 |
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 |
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 | - |
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