Entity Name: | LITTLE GATOR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000070429 |
FEI/EIN Number | 45-5401736 |
Address: | 1015 Atlantic Blvd, #79, Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Blvd, #79, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRAL THOMAS | Agent | 1015 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
SOUND RESTORATION LLC | Managing Member | 1015 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1015 Atlantic Blvd, #79, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 1015 Atlantic Blvd, #79, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 1015 Atlantic Blvd, #79, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | CABRAL, THOMAS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-15 |
Florida Limited Liability | 2012-05-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State