Search icon

NORTH PORT GATEWAY, LLC

Company Details

Entity Name: NORTH PORT GATEWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2003 (21 years ago)
Date of dissolution: 14 Sep 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 2011 (13 years ago)
Document Number: M03000002636
FEI/EIN Number 550836052
Address: 1718 MAIN STREET, SUITE 303, SARASOTA, FL, 34236
Mail Address: P.O. BOX 49437, SARASOTA, FL, 34230
ZIP code: 34236
County: Sarasota
Place of Formation: NEVADA

Managing Member

Name Role Address
MENKE FRANK I Managing Member 1718 MAIN STREET, STE 303, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900208 SUMTER CROSSING EXPIRED 2009-04-02 2014-12-31 No data P.O. BOX 49437, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-14 No data No data
CHANGE OF MAILING ADDRESS 2011-09-14 1718 MAIN STREET, SUITE 303, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1718 MAIN STREET, SUITE 303, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000425123 TERMINATED 1000000099646 20081 51958 2008-11-20 2029-01-28 $ 16,832.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000189331 TERMINATED 1000000099649 20081 51957 2008-11-20 2029-01-22 $ 4,843.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000189315 TERMINATED 1000000099646 20081 51958 2008-11-20 2029-01-22 $ 16,832.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000425149 TERMINATED 1000000099649 20081 51957 2008-11-20 2029-01-28 $ 4,843.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
WITHDRAWAL 2011-09-14
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-20
Foreign Limited 2003-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State