Search icon

GATEWAY OIL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY OIL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY OIL GROUP, 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: 29 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000141594
FEI/EIN Number 82-2523033

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

Address: 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821, US
Mail Address: 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODRI MARIA R Manager 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821
Lazo Alejandro A Manager 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821
FIGUERAS JUAN E Agent 7700 N KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-25 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL 32821 -
LC AMENDMENT AND NAME CHANGE 2018-01-18 GATEWAY OIL GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360457 TERMINATED 1000000893657 ORANGE 2021-07-08 2041-07-21 $ 2,022.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107460 ACTIVE 1000000879103 ORANGE 2021-03-08 2041-03-10 $ 5,660.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
LC Amendment and Name Change 2018-01-18
Florida Limited Liability 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693617308 2020-05-02 0491 PPP 5502 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16601
Loan Approval Amount (current) 16601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16792.93
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State