Search icon

GATEWAY ORGANICS LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY ORGANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY ORGANICS 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: 30 Apr 2018 (7 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: L18000107400
FEI/EIN Number 82-5433117

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

Address: 384 nw palm dr, LAKE CITY, FL, 32025, US
Mail Address: 384 nw palm dr, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON JAMES HIV Manager 384 N.W. PALM DRIVE, LAKE CITY, FL, 32055
LEGALCORP SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016069 SUWANNEE HEMP ACTIVE 2021-02-02 2026-12-31 - 10828 US 129, LIVE OAK, FLORIDA, USA, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 384 nw palm dr, LAKE CITY, FL 32025 -
REINSTATEMENT 2020-05-12 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 LEGALCORP SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000478992 ACTIVE 1000000935409 COLUMBIA 2022-10-04 2042-10-12 $ 5,814.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2020-05-12
Florida Limited Liability 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State