Search icon

GAINESVILLE STIMULUS FUND, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GAINESVILLE STIMULUS FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE STIMULUS FUND, 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: 24 Sep 2010 (15 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L10000099976
FEI/EIN Number 273528109

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

Address: 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US
Mail Address: 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GAINESVILLE STIMULUS FUND, LLC, ALABAMA 000-054-407 ALABAMA

Key Officers & Management

Name Role
MCNEILL HOLDINGS, LLC Manager
MCNEILL HOLDINGS, LLC Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-10-02 MCNEILL HOLDINGS, LLC -
LC AMENDMENT 2012-10-02 - -
LC NAME CHANGE 2010-12-28 GAINESVILLE STIMULUS FUND, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-05-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State