Entity Name: | GATOR KEY FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR KEY FARMS, 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: | 27 Apr 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | L15000077533 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 Saphire Drive, Key West, FL, 33040, US |
Mail Address: | 13 Saphire Drive, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROSSET ROBERT JR | Authorized Member | 13 SAPHIRE DR, KEY WEST, FL, 33040 |
WAIT CRYSTAL M | Agent | 8239 WILD OAKS WAY, LARGO, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047649 | SPINDRIFT FISHING CHARTERS | ACTIVE | 2019-04-16 | 2029-12-31 | - | 13 SAPPHIRE DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2019-04-19 | - | LISA TROSSET |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | WAIT, CRYSTAL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 8239 WILD OAKS WAY, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 13 Saphire Drive, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 13 Saphire Drive, Key West, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-27 |
CORLCDSMEM | 2019-04-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State