Search icon

BCS GAINESVILLE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BCS GAINESVILLE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCS GAINESVILLE INVESTMENTS, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L05000035493
FEI/EIN Number 202599761

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

Address: 1006 Makarios Drive, st. Augustine, FL, 32080, US
Mail Address: 1006 Makarios Drive, st. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEISMAN MICHAEL M Manager 1006 Makarios Drive, St. Augustine, FL, 32080
BARR KENNETH Manager 4905 NW 67 STREET, GAINESVILLE, FL, 32653
CURTIS FRANK Manager 3800 NW 136 STREET, GAINESVILLE, FL, 32606
speisman michael M Agent 1006 Makarios Drive, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
REINSTATEMENT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 1006 Makarios Drive, st. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 1006 Makarios Drive, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-09-27 1006 Makarios Drive, st. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-09-27 speisman, michael M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
REINSTATEMENT 2019-09-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State