Search icon

GATEWAY PLAZA, LLC - Florida Company Profile

Company Details

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

GATEWAY PLAZA, 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L99000004931
FEI/EIN Number 650942055

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

Address: 3481 SE WILLOUGHBY BLVD., SUITE 102, STUART, FL, 34994
Mail Address: 3481 SE WILLOUGHBY BLVD., SUITE 102, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS RALPH H Manager 3481 SE WILLOUGHBY BLVD. SUITE 102, STUART, FL, 34994
DUNGEY RICHARD J Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 3481 SE WILLOUGHBY BLVD., SUITE 102, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2007-01-08 3481 SE WILLOUGHBY BLVD., SUITE 102, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -
AMENDMENT 2001-09-06 - -
NAME CHANGE AMENDMENT 2001-01-29 GATEWAY PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-09-18
ANNUAL REPORT 2002-09-03
Amendment 2001-09-06
ANNUAL REPORT 2001-06-07
Name Change 2001-01-29
ANNUAL REPORT 2000-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State