Search icon

GATOR CRAFT BEERS LLC - Florida Company Profile

Company Details

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

GATOR CRAFT BEERS 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000135962
FEI/EIN Number 454181040

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

Address: 25771 SW 20 av, Newberry, FL, 32669, US
Mail Address: 3833 SW Archer rd #B, GAINESVILLE, FL, 32608, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSELL HARVEY ALLEN Managing Member 25771 SW 20 av, Newberry, FL, 32669
ANNESSER DIANE M Agent 9245 SW 157 STREET, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012057 BRASS TAP EXPIRED 2013-02-04 2018-12-31 - 3833 SW ARCHER ROAD, BUILDING B, GAINESVILLE, FL, 32608
G13000006091 THE BRASS TAP EXPIRED 2013-01-17 2018-12-31 - P.O. BOX 142161, 3833 SW ARCHER RD., #B, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 ANNESSER, DIANE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 25771 SW 20 av, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2016-04-27 25771 SW 20 av, Newberry, FL 32669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000039030 ACTIVE 1000000808253 ALACHUA 2018-12-21 2038-12-26 $ 3,573.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000653261 TERMINATED 1000000797437 ALACHUA 2018-09-13 2038-09-19 $ 3,185.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000158931 TERMINATED 1000000779393 ALACHUA 2018-04-11 2038-04-18 $ 2,802.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State