Entity Name: | CIVILIZATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIVILIZATION 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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L09000045060 |
FEI/EIN Number |
352364277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1511 NW 2ND STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | 1511 NW 2ND STREET, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROSSER JOHN C | Managing Member | 1320 SE 149TH PL, MICANOPY, FL, 32667 |
Murray Ann | Auth | 1320 SE 149th Pl, Micanopy, FL, 32667 |
Berna John AIII | Auth | 1027A NW 4th Street, Gainesville, FL, 32601 |
Cioppa Brittni | Auth | 1027A NW 4th Street, Gainesville, FL, 32601 |
Kokkas Dmitri | Auth | 805 NW 34th Ave, Gainesville, FL, 32609 |
PROSSER JOHN C | Agent | 1320 SE 149TH PL, MICANOPY, FL, 32667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000109842 | TERRANOVA CATERING | EXPIRED | 2009-05-22 | 2014-12-31 | - | 1320 SE 149TH PL, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1511 NW 2ND STREET, GAINESVILLE, FL 32601 | - |
REINSTATEMENT | 2010-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State