Search icon

GATOR FREIGHTER SERVICES LLC

Company Details

Entity Name: GATOR FREIGHTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: L20000062076
FEI/EIN Number 84-5081362
Address: 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881339927 2022-05-03 2022-05-03 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346532524, US 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346532524, US

Contacts

Phone +1 727-845-4454
Fax 7272647942

Authorized person

Name RONDA KAY STEVENS
Role PRESIDENT
Phone 7278454454

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
STEVENS RONDA K Agent 8046 CAMERON CAY CT, NEW PORT RICHEY, FL, 34653

President

Name Role Address
STEVENS RONDA K President 8046 CAMERON CAY CT, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
RUARK WILLIAM C Vice President 3292 KIMBERLY RD, CAMERON PARK, CA, 95682

Chief Operating Officer

Name Role Address
STEVENS JASON W Chief Operating Officer 8046 CAMERON CAY CT, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035662 WHEELCHAIR STRETCHER LIMO ACTIVE 2020-03-26 2025-12-31 No data 8046 CAMERON CAY CT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2023-08-04 6030 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
LC Amendment 2023-08-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State