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. |
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 |
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 |
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 |
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 | - | - |
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 |
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