Search icon

GATOR TECHNOLOGIES OF FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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