Search icon

SUNPLEX GAINESVILLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUNPLEX GAINESVILLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNPLEX GAINESVILLE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000001949
FEI/EIN Number 752994884

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

Address: 4907-A NW 43RD STREET, GAINESVILLE, FL, 32606, US
Mail Address: 2170 STATE ROAD 434 WEST, LONGWOOD, FL, 32779
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHENBERGER DONALD J Managing Member 2878 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779
HACHENBERGER GLENDA A Director 2878 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779
THOMAS GARY Manager 2170 STATE ROAD 434 WEST, LONGWOOD, FL, 32779
HACHENBERGER DONALD J Agent 2878 MARKHAM WOODS RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 4907-A NW 43RD STREET, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2878 MARKHAM WOODS RD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 4907-A NW 43RD STREET, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2006-04-19 HACHENBERGER, DONALD J -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State