Search icon

GATOR KEY FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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