Search icon

RP GATOR LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: RP GATOR LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RP GATOR LAWN CARE, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000134478
FEI/EIN Number 47-4778720

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

Address: 5750 E. 2 AVE., HIALEAH, FL, 33013, US
Mail Address: 5750 E. 2 AVE., HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROLANDO JR. Authorized Member 5750 E. 2 AVE., HIALEAH, FL, 33013
ALDRICH ROBERT Agent 7130 CUSTER STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031025 EAST COAST PROPERTY MAINTENANCE EXPIRED 2016-03-24 2021-12-31 - 5750 E 2 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7130 CUSTER STREET, SUITE 36, HOLLYWOOD, FL 33024 -
LC STMNT OF RA/RO CHG 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 ALDRICH, ROBERT -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCRACHG 2020-06-11
REINSTATEMENT 2019-01-15
REINSTATEMENT 2017-04-10
Florida Limited Liability 2015-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State