Entity Name: | GATOR PAVER SEALING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000226882 |
FEI/EIN Number | 84-3138944 |
Address: | 261 Lambton Lane, NAPLES, FL, 34104, US |
Mail Address: | 261 Lambton Lane, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY APRIL D | Agent | 261 Lambton Lane, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MURPHY APRIL D | Authorized Member | 261 Lambton Lane, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL J | Manager | 261 Lambton Lane, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 261 Lambton Lane, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 261 Lambton Lane, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 261 Lambton Lane, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000379384 | TERMINATED | 1000000867720 | COLLIER | 2020-11-15 | 2040-11-25 | $ 7,582.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
Florida Limited Liability | 2019-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State