Search icon

GATOR RENTAL II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATOR RENTAL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR RENTAL II, 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: 15 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000007401
FEI/EIN Number APPLIED FOR

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

Address: 1507 S. Alexander St, suite 101, Plant City, FL, 33563, US
Mail Address: po box 5304, PLANT CITY, FL, 33564, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLYSON RYAN Managing Member po box 5304, PLANT CITY, FL, 33564
ROLLYSON RYAN Agent 1507 S. Alexander St, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 1507 S. Alexander St, suite 101, Plant City, FL 33563 -
REINSTATEMENT 2021-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 1507 S. Alexander St, suite 101, Plant City, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 ROLLYSON, RYAN -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346585 TERMINATED 1000000959140 HILLSBOROU 2023-07-19 2033-07-26 $ 1,504.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000537229 TERMINATED 1000000904130 HILLSBOROU 2021-10-14 2031-10-20 $ 1,653.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000229813 TERMINATED 1000000820210 HILLSBOROU 2019-03-21 2029-03-27 $ 326.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-06-07
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State