Search icon

GATOR DISTRIBUTING BLINDS & SHUTTERS, LLC - Florida Company Profile

Company Details

Entity Name: GATOR DISTRIBUTING BLINDS & SHUTTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR DISTRIBUTING BLINDS & SHUTTERS, 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L12000128304
FEI/EIN Number 46-1308739

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

Address: 1871 NE 23RD ST, OCALA, FL, 34470, US
Mail Address: 1871 NE 23RD ST, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEENSTRA LARRY S Managing Member 1871 NE 23RD ST, OCALA, FL, 34470
FEENSTRA LARRY S Agent 1871 NE 23RD ST, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106391 GATOR BLINDS & SHUTTERS ACTIVE 2012-11-02 2027-12-31 - 1871 NE 23RD ST, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 FEENSTRA, LARRY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2012-10-25 GATOR DISTRIBUTING BLINDS & SHUTTERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State