Entity Name: | EAST GAINESVILLE DEVELOPMENT PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST GAINESVILLE DEVELOPMENT PARTNERS 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: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000118234 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Plymouth Capital Management, 5 International Drive, Rye Brook, NY, 10573, US |
Mail Address: | Plymouth Capital Management, 5 International Drive, Rye Brook, NY, 10573, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-30 | Plymouth Capital Management, 5 International Drive, Suite 118, Rye Brook, NY 10573 | - |
CHANGE OF MAILING ADDRESS | 2016-11-30 | Plymouth Capital Management, 5 International Drive, Suite 118, Rye Brook, NY 10573 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-11-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-09-09 |
REINSTATEMENT | 2007-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State