Search icon

GATEWAY SPORTS GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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