Search icon

STUDENT BUSINESS SERVICES CO-OP OF GAINESVILLE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CO-OP MANAGEMENT SERVICES OF FLORIDA, LLC Managing Member -
Leach Stacy Agent 3346 Osprey Lane, Port Charlotte, FL, 33953

Events

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 - -

Documents

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