Entity Name: | RRW OF GAINESVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RRW OF GAINESVILLE 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: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | L08000115162 |
FEI/EIN Number |
364646829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL, 32606-5247, US |
Mail Address: | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL, 32606-5247, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS A. ROBINSON REVOCABLE TRUST DATED 0 | Manager | 157 HOLLHOCK LANE, PONTE VEDRA BEACH, FL, 32082 |
Weingart Breck A | Agent | CPC Holdings, LLC, Gainesville, FL, 326065247 |
CPC HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 | - | - |
LC AMENDMENT | 2021-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Weingart, Breck A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | CPC Holdings, LLC, 8200 NW 15th PL, Gainesville, FL 32606-5247 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 |
LC Amendment | 2021-11-12 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State