Entity Name: | GATEWAY SPORTS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATEWAY SPORTS GROUP 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: |
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: | 03 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | L15000039398 |
FEI/EIN Number |
47-3299008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1509 SW 12TH CT, Fort Lauderdale, FL, 33312, US |
Mail Address: | 1342 Glenside Rd, downingtown, PA, 19335, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE RUBY | Director | 1342 Glenside rd, downingtown, PA, 19335 |
Wiswall Mather | Director | 1509 SW 12TH CT, Fort Lauderdale, FL, 33312 |
EVANS LYNNSEY | Seas | 867 HORIZON WAY, CLEARWATER, FL, 33764 |
Wiswall Mather | Agent | 1509 SW 12TH CT, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000050038 | UNITED GRID LEAGUE | ACTIVE | 2024-04-15 | 2029-12-31 | - | 1342 GLENSIDE RD, DOWNINGTOWN, PA, 19335 |
G16000113970 | FLORIDA GRID LEAGUE | EXPIRED | 2016-10-20 | 2021-12-31 | - | 724 SW 14TH TERR, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1509 SW 12TH CT, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 1509 SW 12TH CT, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Wiswall, Mather | - |
REINSTATEMENT | 2017-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-27 | 1509 SW 12TH CT, Fort Lauderdale, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-10-27 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State