Search icon

THE THREE GATORS OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: THE THREE GATORS OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE THREE GATORS OF VERO BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: L11000062095
FEI/EIN Number 460980343

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

Address: 1717 INDIAN RIVER BOULEVARD, SUITE 202-A, VERO BEACH, FL, 32960
Mail Address: 1717 INDIAN RIVER BOULEVARD, SUITE 202-A, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH PHILLIP HIII Managing Member 1717 INDIAN RIVER BOULEVARD, SUITE 202-A, VERO BEACH, FL, 32960
BARTH PHILLIP HIII Agent 1717 INDIAN RIVER BLVD., SUITE 202A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-20 BARTH, PHILLIP H, III -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 1717 INDIAN RIVER BLVD., SUITE 202A, VERO BEACH, FL 32960 -
CONVERSION 2011-05-25 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100000729 ORIGINALLY FILED ON 05/25/2011. CONVERSION NUMBER 100000114041

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State