Search icon

GATORS OF UMATILLA, LLC - Florida Company Profile

Company Details

Entity Name: GATORS OF UMATILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATORS OF UMATILLA, 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 25 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2023 (a year ago)
Document Number: L17000070332
FEI/EIN Number 821019770

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

Address: 108 North Bay Street, EUSTIS, FL, 32726, US
Mail Address: 321 Cassady Street, UMATILLA, FL, 32784, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTESON BEAU E Manager 108 N Bay Street, Eustis, FL, 32726
PATTESON BEAU E Agent 108 North Bay Street, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088714 BACKFIN ACTIVE 2022-07-27 2027-12-31 - 108 N BAY ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 108 North Bay Street, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 108 North Bay Street, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2023-02-09 108 North Bay Street, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2020-05-10 PATTESON, BEAU E. -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000193662 TERMINATED 1000000986545 LAKE 2024-03-27 2044-04-03 $ 2,076.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000120723 TERMINATED 1000000982304 LAKE 2024-02-22 2044-02-28 $ 10,962.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000120731 TERMINATED 1000000982305 LAKE 2024-02-22 2044-02-28 $ 86,282.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-26
LC Amendment 2017-04-19
Florida Limited Liability 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State