Search icon

ALL GATE SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL GATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL GATE SOLUTIONS 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: 06 Jan 2015 (11 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L15000002922
FEI/EIN Number 47-2737290

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

Address: 551 OLD DIXIE HWY, AUBURNDALE, FL, 33823, US
Mail Address: 551 OLD DIXIE HWY, AUBURNDALE, FL, 33823, US
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY WENDELL S Manager P.O.BOX 1616, AUBURNDALE, FL, 33823
GUY WENDELL S Agent 551 Old Dixie Hwy, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 551 Old Dixie Hwy, Auburndale, FL 33823 -
REINSTATEMENT 2020-11-12 - -
CHANGE OF MAILING ADDRESS 2020-11-12 551 OLD DIXIE HWY, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2020-11-12 GUY, WENDELL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 551 OLD DIXIE HWY, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221368 TERMINATED 2021CC002805000000 POLK COUNTY COURT 2021-12-09 2027-05-10 $22,363.71 MASTER-HALCO, INC., 3010 LUNDON B JOHNSON FWY, 800, DALLAS, TX 75234

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-09
ANNUAL REPORT 2021-06-07
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44243.90
Total Face Value Of Loan:
44243.90
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58750.00
Total Face Value Of Loan:
58750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$58,750
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,245.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $58,750
Jobs Reported:
6
Initial Approval Amount:
$44,243.9
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,243.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,623.66
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $44,241.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State