Entity Name: | GATOR'S DOCKSIDE OF SODO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2014 (10 years ago) |
Document Number: | L14000122111 |
FEI/EIN Number | 471499006 |
Mail Address: | 390 Corporate Way, Longwood, FL, 32750, US |
Address: | 45 W CRYSTAL LAKE STREET, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foerst John N | Agent | 390 Corporate Way, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
FOERST JOHN | Manager | 390 Corporate Way, Longwood, FL, 32750 |
SMITH JIM | Manager | 390 Corporate Way, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086334 | GATORS DOCKSIDE | EXPIRED | 2015-08-20 | 2020-12-31 | No data | 212 S 7TH STREET, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-27 | 45 W CRYSTAL LAKE STREET, ORLANDO, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 390 Corporate Way, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-20 | Foerst, John N | No data |
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 | 2019-04-20 |
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 Feb 2025
Sources: Florida Department of State