Entity Name: | GAINESVILLE CONDOMINIUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE CONDOMINIUM, 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: | 10 Mar 2008 (17 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: | L08000025032 |
FEI/EIN Number |
262147302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 POINCIANA DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
Mail Address: | 290 POINCIANA DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING PATRICIA | Managing Member | 290 POINCIANA DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
PAINE JAMES E | Managing Member | 290 POINCIANA DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
PAINE ELIZABETH A | Managing Member | 290 POINCIANA DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
B&C CORPORATE SERVICES OF CENTRAL FLORIDA | Agent | 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | B&C CORPORATE SERVICES OF CENTRAL FLORIDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-29 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-17 |
Reg. Agent Change | 2012-10-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State