Search icon

GAINESVILLE CONDOMINIUM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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