Search icon

G.P. OF GAINESVILLE, LLC

Company Details

Entity Name: G.P. OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000114200
FEI/EIN Number 205898423
Address: 16920 NW Hy 225, Lot 45, Reddick, FL, 32686, US
Mail Address: 16905 NW Hy 225, Lot 45, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN RAY FJR Agent 16905 NW Hy 225, Reddick, FL, 32686

Manager

Name Role Address
ALLEN RAY FJR Manager 16905 NW Hy 225, Reddick, FL, 32686

Managing Member

Name Role Address
ALLEN MICHAEL Managing Member 8470 SW 10TH PLACE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 16920 NW Hy 225, Lot 45, Reddick, FL 32686 No data
CHANGE OF MAILING ADDRESS 2017-04-30 16920 NW Hy 225, Lot 45, Reddick, FL 32686 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 16905 NW Hy 225, Lot 45, Reddick, FL 32686 No data
REINSTATEMENT 2014-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-18 ALLEN, RAY F, JR No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-14
Florida Limited Liability 2006-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State