Search icon

GATEWAY SERVICES (USA), LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cartier Desmond Manager 2 Daniels Way, Cranston, RI, 02921
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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