Search icon

GATEWAY HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY HOUSE, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000100395
FEI/EIN Number 46-3189087

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

Address: 160 NW Central Park Plaza, Port Saint Lucie, FL, 34986, US
Mail Address: 160 NW Central Park Plaza, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAMES TRAVIS Managing Member 160 NW Central Park Plaza, Port Saint Lucie, FL, 34986
THAMES TRAVIS Agent 160 NW Central Park Plaza, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-29 THAMES, TRAVIS -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 160 NW Central Park Plaza, Suite 104, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-05-01 160 NW Central Park Plaza, Suite 104, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 160 NW Central Park Plaza, Suite 104, Port Saint Lucie, FL 34986 -
LC AMENDMENT 2013-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State