Entity Name: | GATOR HYDROPONICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR HYDROPONICS, 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: | 03 Apr 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: | L13000052613 |
FEI/EIN Number |
461738134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4460 SW 35TH TERRACE, GAINESVILLE, FL, 32608, US |
Mail Address: | 4460 SW 35TH TERRACE, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLOCK CHRISTOPHER D | President | 4460 SW 35TH TERRACE, GAINESVILLE, FL, 32608 |
Bullock Linda N | Secretary | 5655 Sw 89th St, Ocala, FL, 34476 |
BULLOCK CHRISTOPHER D | Agent | 4460 SW 35TH TERRACE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-19 | 4460 SW 35TH TERRACE, STE 310, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 4460 SW 35TH TERRACE, STE 310, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | BULLOCK, CHRISTOPHER D | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-19 | 4460 SW 35TH TERRACE, STE 310, GAINESVILLE, FL 32608 | - |
CONVERSION | 2013-04-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000011559. CONVERSION NUMBER 100000130661 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-03-11 |
CORLCMMRES | 2013-08-23 |
Reg. Agent Change | 2013-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State