Search icon

GATOR'S DOCKSIDE AT ST. CLOUD, LLC - Florida Company Profile

Company Details

Entity Name: GATOR'S DOCKSIDE AT ST. CLOUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR'S DOCKSIDE AT ST. CLOUD, 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: 26 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: L14000033262
FEI/EIN Number 464971434

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

Address: 390 Corporate Way, Longwood, FL, 32750, US
Mail Address: 390 Corporate Way, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOERST JOHN Manager 390 Corporate Way, Longwood, FL, 32750
SMITH JIM Manager 390 Corporate Way, Longwood, FL, 32750
Foerst John N Agent 390 Corporate Way, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Foerst, John N -
LC NAME CHANGE 2014-03-19 GATOR'S DOCKSIDE AT ST. CLOUD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State