Search icon

GATOR AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

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

GATOR AUTOMOTIVE GROUP, 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: 26 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L11000109988
FEI/EIN Number 32-0459581

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

Mail Address: PO BOX 18989, TAMPA, FL, 33679, US
Address: 904 S 20th Street, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kilcoyne David FMr Manager PO BOX 18989, TAMPA, FL, 33679
WHITAKER DANIEL D Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045971 MV-1 OF TAMPA BAY EXPIRED 2015-05-07 2020-12-31 - 11780 TAMPA GATEWAY BLVD., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 904 S 20th Street, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2019-04-05 904 S 20th Street, Tampa, FL 33605 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-11-04
AMENDED ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State