Search icon

GATOR RENTALS LLC - Florida Company Profile

Company Details

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

GATOR RENTALS 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 10 Jun 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jun 2024 (9 months ago)
Document Number: L11000082797
FEI/EIN Number 452970943

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

Address: 1904 Masters Way, PLANT CITY, FL, 33566, US
Mail Address: 1904 Masters Way, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER BRETT Manager 1904 Masters Way, PLANT CITY, FL, 33566
ROLLYSON RYAN Manager 3227 THACKERY WAY, PLANT CITY, FL, 33566
MUELLER BRETT Agent 1904 Masters Way, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 1904 Masters Way, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2021-10-20 1904 Masters Way, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 1904 Masters Way, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 MUELLER, BRETT -

Documents

Name Date
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State