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. |
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 |
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 |
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 | - |
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