Entity Name: | GATOR ROYALTY COMFORT HOME CARE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR ROYALTY COMFORT HOME CARE 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: | 22 Feb 2012 (13 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: | L12000026087 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 SE 50th STREET, GAINESVILLE, FL, 32641, US |
Mail Address: | 219 SE 50th STREET, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TERRY | Managing Member | 219 SE 50th STREET, GAINESVILLE, FL, 32641 |
BROWN STEVE | Managing Member | 219 SE 50th STREET, GAINESVILLE, FL, 32641 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 219 SE 50th STREET, GAINESVILLE, FL 32641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 219 SE 50th STREET, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | REGISTERED AGENT SERVICES CO. | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-10-07 | - | - |
LC AMENDMENT | 2013-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-01-14 |
LC Amendment | 2013-10-07 |
LC Amendment | 2013-09-24 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State