Search icon

GATOR ROYALTY COMFORT HOME CARE LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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