Entity Name: | 441 DEVELOPMENT GROUP OF ALACHUA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
441 DEVELOPMENT GROUP OF ALACHUA COUNTY, 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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 09 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2021 (4 years ago) |
Document Number: | L05000113805 |
FEI/EIN Number |
421709031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL, 32606-5247, US |
Mail Address: | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL, 32606-5247, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CPC HOLDINGS, LLC | Manager | - |
ROBINSON THOMAS A | Manager | 13732 NW 10TH PL, NEWBERRY, FL, 326693458 |
Weingart Breck A | Agent | CPC Holdings, LLC, Gainesville, FL, 326065247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Weingart, Breck A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
LC NAME CHANGE | 2006-06-19 | 441 DEVELOPMENT GROUP OF ALACHUA COUNTY, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State