Entity Name: | STUDENT BUSINESS SERVICES CO-OP OF GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUDENT BUSINESS SERVICES CO-OP OF GAINESVILLE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2010 (14 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 14 Aug 2014 (11 years ago) |
Document Number: | L10000127351 |
FEI/EIN Number |
274268121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 SW 2ND AVENUE, GAINESVILLE, FL, 32607, US |
Mail Address: | 3501 SW 2ND AVENUE, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CO-OP MANAGEMENT SERVICES OF FLORIDA, LLC | Managing Member | - |
Leach Stacy | Agent | 3346 Osprey Lane, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Leach, Stacy | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 3346 Osprey Lane, Port Charlotte, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | ARNOLD, GARY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 232 Hidden Bay Drive, Unit 301, Osprey, FL 34229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 3501 SW 2ND AVENUE, SUITE 2200, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 3501 SW 2ND AVENUE, SUITE 2200, GAINESVILLE, FL 32607 | - |
LC STMNT OF AUTHORITY | 2014-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State