Search icon

GATOR STATE PROPERTY MANAGEMENT II LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GATOR STATE PROPERTY MANAGEMENT II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR STATE PROPERTY MANAGEMENT II 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: 13 Feb 2019 (6 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L19000044596
FEI/EIN Number 83-3542267

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

Address: 760 VILLAGE CENTER DRIVE, SUITE 200, BURR RIDGE, IL, 60527, UN
Mail Address: 760 VILLAGE CENTER DRIVE, SUITE 200, BURR RIDGE, IL, 60527, UN
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATOR STATE PROPERTY MANAGEMENT II LLC, ILLINOIS LLC_07360746 ILLINOIS

Key Officers & Management

Name Role Address
CANFORA JOSEPH Authorized Member 760 VILLAGE CENTER DR - STE 200, BURR RIDGE, IL, 60527
EDMONSON BARRY Authorized Person 760 VILLAGE CENTER DR - STE 200, BURR RIDGE, IL, 60527
CANFORA JOSEPH Manager 760 VILLAGE CENTER DRIVE, BURR RIDGE, 60527
CANFORA JOSEPH J Agent 5596 HAMMOCK ISLES DR, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045406 ALL COUNTY SOLUTIONS EXPIRED 2019-04-10 2024-12-31 - 760 VILLAGE CENTER DR, SUITE 200, BURR RIDGE, IL, 60527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
LC Amendment 2019-05-06
Florida Limited Liability 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State