Search icon

GAINESVILLE MOTORCYCLE SAFETY TRAINING LLC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE MOTORCYCLE SAFETY TRAINING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE MOTORCYCLE SAFETY TRAINING 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000026647
FEI/EIN Number 872031216

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

Address: 107 SW 8th Drive, Williston, FL, 32696, US
Mail Address: PO BOX 172, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kenneth l President 107 SW 8TH Drive, Williston, FL, 32696
Brown Veoletta R Vice President 107 SW 8th Drive, Williston, FL, 32696
Brown Kenneth L Agent 107 SW 8th Drive, Williston, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 107 SW 8th Drive, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2021-08-04 107 SW 8th Drive, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2021-08-04 Brown, Kenneth L -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 107 SW 8th Drive, Williston, FL 32696 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State