Search icon

GATOR GOLD COAST, LLC - Florida Company Profile

Company Details

Entity Name: GATOR GOLD COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR GOLD COAST, 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000097525
FEI/EIN Number 47-4172254

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

Address: 2125 NW 7th Terrace, GAINESVILLE, FL, 32609, US
Mail Address: 2125 NW 7th Terrace, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM MARCUS AIII Member 2125 NW 7th Terrace, GAINESVILLE, FL, 32609
Rogers Mary Pat Manager 1503 Mother Goose Trail, Lookout Mountain, GA, 30750
Singleton Beverly M Auth 47 Springmoore Drive, Raleigh, NC, 27615
Mollman Marilyn Agent 802 NW 16th Avenue, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 2125 NW 7th Terrace, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Mollman, Marilyn -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 802 NW 16th Avenue, Suite A, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2023-01-09 2125 NW 7th Terrace, GAINESVILLE, FL 32609 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-05
Florida Limited Liability 2015-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State