Entity Name: | GATOR FIRE SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATOR FIRE SYSTEMS, 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. |
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: | 16 Jan 2020 (5 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L20000024152 |
FEI/EIN Number |
84-4444193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Live Oaks Blvd, Casselberry, FL, 32707, US |
Mail Address: | 206 Live Oaks Blvd, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN TYLER | Managing Member | 513 SPRING CLUB DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
DURHAM MICHAEL | Managing Member | 1600 E Yalecrest Ave, Salt Lake City, UT, 84105 |
ALLEN TYLER AMMGR | Agent | 206 Live Oaks Blvd, Casselberry, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013498 | GATOR FIRE EXTINGUISHERS | ACTIVE | 2020-01-29 | 2025-12-31 | - | 513 SPRING CLUB DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-20 | 206 Live Oaks Blvd, Casselberry, FL 32707 | - |
LC DISSOCIATION MEM | 2023-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 206 Live Oaks Blvd, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | ALLEN, TYLER A, MMGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 206 Live Oaks Blvd, Casselberry, FL 32707 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000540546 | TERMINATED | 1000000904902 | NASSAU | 2021-10-18 | 2041-10-20 | $ 5,283.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000050215 | TERMINATED | 1000000875363 | NASSAU | 2021-01-29 | 2041-02-03 | $ 7,727.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-12-20 |
CORLCDSMEM | 2023-12-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
Florida Limited Liability | 2020-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State