Entity Name: | GATOR TECHNOLOGIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR TECHNOLOGIES OF FLORIDA 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: | 10 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000129451 |
FEI/EIN Number |
46-1443661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ORLANDO H. MAYTIN, 709 SW 44th Ave, PLANTATION, FL, 33317, US |
Mail Address: | 709 SW 44th Ave, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYTIN ORLANDO H | Managing Member | 709 SW 44th Ave, PLANTATION, FL, 33317 |
CARRERAS ANTONIO | Managing Member | 709 SW 44th Ave, Plantation, FL, 33317 |
GOMEZ EDUARDO | Managing Member | 709 SW 44th Ave, Plantation, FL, 33317 |
Maytin Orlando | Agent | 709 SW 44th Ave, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | C/O ORLANDO H. MAYTIN, 709 SW 44th Ave, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | C/O ORLANDO H. MAYTIN, 709 SW 44th Ave, PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 709 SW 44th Ave, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Maytin, Orlando | - |
LC AMENDMENT | 2012-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State