Search icon

L R GATOR CORPORATION

Company Details

Entity Name: L R GATOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000004949
FEI/EIN Number 45-4281129
Address: 558 TWISTING PINE COURT, LONGWOOD, FL 32779
Mail Address: 558 TWISTING PINE COURT, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, WILLIAM R Agent 558 TWISTING PINE COURT, LONGWOOD, FL 32779

President

Name Role Address
MILLER, WILLIAM R President 558 TWISTING PINE COURT, LONGWOOD, FL 32779

Treasurer

Name Role Address
MILLER, WILLIAM R Treasurer 558 TWISTING PINE COURT, LONGWOOD, FL 32779

Director

Name Role Address
MILLER, WILLIAM R Director 558 TWISTING PINE COURT, LONGWOOD, FL 32779
MILLER, LINDA DALE Director 558 TWISTING PINE COURT, LONGWOOD, FL 82779

Vice President

Name Role Address
MILLER, LINDA DALE Vice President 558 TWISTING PINE COURT, LONGWOOD, FL 82779

Secretary

Name Role Address
MILLER, LINDA DALE Secretary 558 TWISTING PINE COURT, LONGWOOD, FL 82779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030063 SIGN-A-RAMA EXPIRED 2012-03-28 2017-12-31 No data 4380 LB MCLEOD RD., ORLANDO, FL, 32811
G12000023262 SIGN-A-RAMA EXPIRED 2012-03-07 2017-12-31 No data 4300 LB MCLEOD ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000267650 ACTIVE 1000000741340 ORANGE 2017-04-24 2037-05-11 $ 3,545.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-01-17

Date of last update: 23 Jan 2025

Sources: Florida Department of State