Search icon

ASBURY PARK APARTMENTS OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: ASBURY PARK APARTMENTS OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASBURY PARK APARTMENTS OF GAINESVILLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L01000000711
FEI/EIN Number 593685585

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5333 SW 75TH STREET, GAINESVILLE, FL, 32608
Mail Address: C/O Aviana at Tuscany-OFFICE, 7000 Mae Anne Ave, Reno, NV, 89523, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD RODERICK R Manager C/O Aviana at Tuscany-OFFICE, Reno, NV, 89523
HUBBARD RODERICK R Agent 5333 SW 75TH STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-23 5333 SW 75TH STREET, GAINESVILLE, FL 32608 -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 5333 SW 75TH STREET, GAINESVILLE, FL 32608 -
CANCEL ADM DISS/REV 2007-12-28 - -
REGISTERED AGENT NAME CHANGED 2007-12-28 HUBBARD, RODERICK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State