Search icon

GAINESVILLE PROPERTY MANAGEMENT SERVICES LLC

Company Details

Entity Name: GAINESVILLE PROPERTY MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000101254
FEI/EIN Number 273555072
Address: 924 NW 170th Street, Newberry, FL, 32669, US
Mail Address: 924 NW 170th Street, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ABLES CONSTANCE A Agent 924 NW 170th Street, Newberry, FL, 32669

Auth

Name Role Address
ABLES CONSTANCE A Auth 924 NW 170th Street, Newberry, FL, 32669
JANES BLAIR M Auth 924 NW 170th Street, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109074 ALLISON ABLES PROPERTY MANAGEMENT EXPIRED 2010-12-01 2015-12-31 No data 2725 SW 91ST ST., STE. 120, GAINESVILLE, FL, 32608
G10000089228 GAINESVILLE PM EXPIRED 2010-09-29 2015-12-31 No data 2725 SW 91ST ST, STE 120, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 924 NW 170th Street, Newberry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2020-09-01 924 NW 170th Street, Newberry, FL 32669 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 924 NW 170th Street, Newberry, FL 32669 No data
MERGER 2016-07-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000163043
LC AMENDMENT 2015-06-01 No data No data
LC AMENDMENT 2013-11-14 No data No data
LC AMENDMENT 2013-08-26 No data No data
LC AMENDMENT 2012-09-06 No data No data
LC AMENDMENT 2011-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119747 TERMINATED 1000000880158 ALACHUA 2021-03-11 2031-03-17 $ 980.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-04-28
Merger 2016-07-26
ANNUAL REPORT 2016-04-28
LC Amendment 2015-06-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-24
LC Amendment 2013-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State