Entity Name: | CPP OF ALACHUA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPP OF ALACHUA COUNTY, 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: |
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: | 27 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000130511 |
FEI/EIN Number |
274536331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL, 32608, US |
Mail Address: | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMOND WILLA H | Agent | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL, 32608 |
DRUMMOND WILLA H | Managing Member | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL, 32608 |
KRESS IAN G | Managing Member | 3803 LIGHTHOUSE DRIVE, NASSAU BAY, TX, 77508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-18 | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2016-11-18 | 2300 S.W. 56TH AVENUE, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-18 | DRUMMOND, WILLA H | - |
REINSTATEMENT | 2016-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-11-18 |
ANNUAL REPORT | 2015-02-03 |
REINSTATEMENT | 2014-06-13 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State