Search icon

GATOR STATE PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GATOR STATE PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR STATE PROPERTY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000039826
FEI/EIN Number 81-5407157

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

Mail Address: 760 VILLAGE CENTER DR, SUITE 200, BURR RIDGE, IL, 60527, US
Address: 1430 Railhead, SUITE 109, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATOR STATE HOLDINGS LLC Manager -
WONG HON Manager 5922 9TH AVE N, SAINT PETERSBURG, FL, 33710
CANFORA JOSEPH Agent 5596 HAMMOCK ISLES DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076439 ALL COUNTY GATOR PROPERTY MANAGEMENT EXPIRED 2017-07-17 2022-12-31 - 760 VILLAGE CENTER DRIVE, SUITE 200, BURR RIDGE, IL, 60527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1430 Railhead, SUITE 109, NAPLES, FL 34110 -
LC AMENDMENT 2019-04-29 - -
LC AMENDMENT 2017-10-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
LC Amendment 2019-04-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
LC Amendment 2017-10-25
Florida Limited Liability 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State