Search icon

EAST GAINESVILLE DEVELOPMENT PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC Manager

Events

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 - -

Documents

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