Search icon

GATOR CITY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GATOR CITY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR CITY INVESTMENTS, 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: 18 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L16000157900
FEI/EIN Number 20-8098110

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

Address: 15135 NW 48th PL, Alachua, FL, 32615, US
Mail Address: 15135 NW 48th PL, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER ROBERT T Manager 19817 Gulf Boulevard, Indian Shores, FL, 33785
Akey Michael J Manager 15135 NW 48th PL, Alachua, FL, 32615
ZELLER ROBERT T Agent 19817 Gulf Blvd, Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 15135 NW 48th PL, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-05-01 15135 NW 48th PL, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 19817 Gulf Blvd, Apt 402, Indian Shores, FL 33785 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 ZELLER, ROBERT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2016-08-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000153779. CONVERSION NUMBER 500000163475

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-07-03
Florida Limited Liability 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State