Search icon

ALACHUA COUNTY ROLLERS LLC - Florida Company Profile

Company Details

Entity Name: ALACHUA COUNTY ROLLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALACHUA COUNTY ROLLERS 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L10000035169
FEI/EIN Number 272222842

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10215 SW 35TH PLACE, Gainesville, FL, 32608, US
Mail Address: 10215 sw 35th place, Gainesville, FL, 32708, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTYNA TOMIKO Manager 10215 SW 35TH PLACE, GAINESVILLE, FL, 32608
Kutyna TomiKo Agent 10215 SW 35TH PLACE, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108114 ALL CITY ROLLERS,LLC EXPIRED 2013-11-04 2018-12-31 - 4415 SW 34TH STREET #302, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10215 SW 35TH PLACE, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2021-04-30 10215 SW 35TH PLACE, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Kutyna, TomiKo -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10215 SW 35TH PLACE, Gainesville, FL 32608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State