Search icon

GATOR'S DOCKSIDE REAL ESTATE OF MELBOURNE, LLC

Company Details

Entity Name: GATOR'S DOCKSIDE REAL ESTATE OF MELBOURNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L15000191791
FEI/EIN Number NOT APPLICABLE
Address: 390 Corporate Way, Longwood, FL, 32750, US
Mail Address: 390 Corporate Way, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EPRFK2PDOTUE07 L15000191791 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Bradley, Richard W, 212 South 7th Street, Fort Pierce, US-FL, US, 34950
Headquarters 212 South 7th Street, Fort Pierce, US-FL, US, 34950

Registration details

Registration Date 2016-10-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000191791

Agent

Name Role Address
Foerst John N Agent 390 Corporate Way, Longwood, FL, 32750

Member

Name Role Address
S&F RESTAURANT VENTURES, INC Member 390 Corporate Way, Longwood, FL, 32750
CROSSROADS HOLDING, LLC Member 212 S 7TH STREET, FORT PIERCE, FL, 34950

Manager

Name Role Address
BRADLEY RICHARD W Manager 212 S 7TH STREET, FORT PIERCE, FL, 34950
Foerst John Manager 390 Corporate Way, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 390 Corporate Way, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2019-04-20 Foerst, John N No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State