Entity Name: | GATOR PRODUCT RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | L16000040305 |
FEI/EIN Number | 81-1672305 |
Address: | 2243 Harbor Pointe Place, Palm Harbor, FL, 34683, US |
Mail Address: | 2243 Harbor Pointe Place, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sloan Scott APreside | Agent | 2243 Harbor Pointe Place, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
SLOAN SCOTT ADR. | President | 2243 Harbor Pointe Place, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2243 Harbor Pointe Place, Palm Harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2243 Harbor Pointe Place, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2243 Harbor Pointe Place, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-16 | Sloan, Scott Allen, President | No data |
LC STMNT OF RA/RO CHG | 2016-03-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000391858 | TERMINATED | 1000000896909 | ALACHUA | 2021-07-30 | 2041-08-04 | $ 3,008.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-14 |
CORLCRACHG | 2016-03-28 |
Florida Limited Liability | 2016-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State