Search icon

CIVILIZATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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