Search icon

GATORECS, LLC

Company Details

Entity Name: GATORECS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M13000007080
FEI/EIN Number 463924797
Address: 2468 HIGHWAY 441/27, FRUITLAND PARK, FL, 34731, US
Mail Address: 2468 HIGHWAY 441/27, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: DELAWARE

Agent

Name Role Address
COY JAMES FM.D. Agent 2468 HIGHWAY 441/27, FRUITLAND PARK, FL, 34731

Manager

Name Role Address
COY JAMES FM.D. Manager 2468 HIGHWAY 441/27, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109535 SUNLIFE MEDICAL EXPIRED 2013-11-07 2018-12-31 No data 609 HWY 466, LOT 790, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-26 2468 HIGHWAY 441/27, SUITE 202, FRUITLAND PARK, FL 34731 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2468 HIGHWAY 441/27, SUITE 202, FRUITLAND PARK, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-02 2468 HIGHWAY 441/27, SUITE 202, FRUITLAND PARK, FL 34731 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550861 ACTIVE 1000000837169 LAKE 2019-08-12 2029-08-14 $ 1,548.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
Foreign Limited 2013-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State