Search icon

441 DEVELOPMENT GROUP OF ALACHUA COUNTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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