Entity Name: | GATEWAY SERVICES (USA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | M15000007841 |
FEI/EIN Number |
611766820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Daniels Way, Cranston, RI, 02921, US |
Mail Address: | 2 Daniels Way, Cranston, RI, 02921, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cartier Desmond | Manager | 2 Daniels Way, Cranston, RI, 02921 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109010 | JANCY PET MEMORIAL SERVICES | ACTIVE | 2018-10-05 | 2028-12-31 | - | 2 DANIELS WAY, CRANSTON, RI, 02921 |
G18000077563 | PAW PRINTS PET CREMATORY | ACTIVE | 2018-07-17 | 2028-12-31 | - | 2 DANIELS WAY, CRANSTON, RI, 02921 |
G15000107538 | PET ANGEL MEMORIAL CENTER | ACTIVE | 2015-10-21 | 2025-12-31 | - | 2040 BOSTON ROAD, SUITE 20, WILBRAHAM, MA, 01095 |
G15000105875 | PET ANGEL | EXPIRED | 2015-10-16 | 2020-12-31 | - | 2040 BOSTON ROAD, SUITE 20, WILBRAHAM, MA, 01095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 2 Daniels Way, Cranston, RI 02921 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2 Daniels Way, Cranston, RI 02921 | - |
MERGER | 2020-07-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000204603 |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-07-13 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-03-18 |
Merger | 2020-07-31 |
AMENDED ANNUAL REPORT | 2020-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State