Search icon

RRW OF GAINESVILLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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