Entity Name: | GATOR STATE STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 09 Jun 2016 (9 years ago) |
Document Number: | L16000100206 |
FEI/EIN Number | 81-1909943 |
Mail Address: | 228 Park Ave S, Suite 85473, New York, NY, 10003, US |
Address: | 2980 E MAIN ST, PAHOKEE, FL, 33476, US |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DHV Ventures LLC | Agent | 3895 Westroads Dr, Riviera Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
DHV Ventures LLC | Auth | 228 Park Ave S, New York, NY, 10003 |
Name | Role |
---|---|
CGV HOLDING, LLC | memb |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-11 | 2980 E MAIN ST, PAHOKEE, FL 33476 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | DHV Ventures LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 3895 Westroads Dr, Riviera Beach, FL 33407 | No data |
LC STMNT OF AUTHORITY | 2016-06-09 | No data | No data |
LC AMENDMENT | 2016-06-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
CORLCAUTH | 2016-06-09 |
LC Amendment | 2016-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State