Search icon

TIDEGATE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: TIDEGATE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDEGATE ADVISORS 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: 15 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: L17000235888
FEI/EIN Number 82-3435554

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

Mail Address: PO Box 283A, Duxbury, MA, 02331, US
Address: 405 Washington St, Duxbury, MA, 02332, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holbrook Guy Authorized Member 457 Washington St, Duxbury, MA, 02332
O'keeffe Colin Authorized Member 457 Washington St, Duxbury, MA, 02332
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136321 SAQUISH PARTNERS EXPIRED 2017-12-13 2022-12-31 - PO BOX 283A, DUXBURY, MA, 02331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 405 Washington St, Duxbury, MA 02332 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 405 Washington St, Duxbury, MA 02332 -
REGISTERED AGENT NAME CHANGED 2022-10-12 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2022-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State