Search icon

GATOR'S DOCKSIDE REAL ESTATE OF MELBOURNE, LLC - Florida Company Profile

Company Details

Entity Name: GATOR'S DOCKSIDE REAL ESTATE OF MELBOURNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR'S DOCKSIDE REAL ESTATE OF MELBOURNE, 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: 12 Nov 2015 (10 years ago)
Document Number: L15000191791
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
BRADLEY RICHARD W Manager 212 S 7TH STREET, FORT PIERCE, FL, 34950
Foerst John Manager 390 Corporate Way, Longwood, FL, 32750
Foerst John N Agent 390 Corporate Way, Longwood, FL, 32750
S&F RESTAURANT VENTURES, INC Member 390 Corporate Way, Longwood, FL, 32750
CROSSROADS HOLDING, LLC Member 212 S 7TH STREET, FORT PIERCE, FL, 34950

Legal Entity Identifier

LEI Number:
549300EPRFK2PDOTUE07

Registration Details:

Initial Registration Date:
2016-10-20
Next Renewal Date:
2017-10-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 390 Corporate Way, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-04-20 Foerst, John N -

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 Jun 2025

Sources: Florida Department of State