Entity Name: | FORTGATEWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2007 (18 years ago) |
Branch of: | FORTGATEWAY, LLC, ILLINOIS (Company Number LLC_01761684) |
Date of dissolution: | 18 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | M07000002330 |
FEI/EIN Number | 204237552 |
Address: | 601 103 rd. ave. n., NAPLES, FL, 34108-3220, US |
Mail Address: | 601 103 rd. ave. n., NAPLES, FL, 34108-3220, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
GATZ MICHAEL F | Agent | 601 103 rd. ave. n., NAPLES, FL, 341083220 |
Name | Role | Address |
---|---|---|
GATZ MICHAEL F | Manager | 601 103 rd. ave. n., NAPLES, FL, 341083220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 601 103 rd. ave. n., NAPLES, FL 34108-3220 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 601 103 rd. ave. n., NAPLES, FL 34108-3220 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 601 103 rd. ave. n., NAPLES, FL 34108-3220 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State