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