Search icon

101 DOWNTOWN LLC - Florida Company Profile

Company Details

Entity Name: 101 DOWNTOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 DOWNTOWN 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: 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: 19 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000007670
FEI/EIN Number 274592281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 114 S.E. 1ST STREET, #3, GAINESVILLE, FL, 32601, US
Mail Address: 114 S.E. 1ST STREET, #3, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALEXANDER Managing Member 5200 NW 43RD STREET, GAINESVILLE, FL, 32605
THOMAS ALEXANDER Agent 114 S.E. 1ST STREET, GAINESVILLE, FL, 32601
101 MANAGEMENT GROUP LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 114 S.E. 1ST STREET, #3, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2016-06-06 THOMAS, ALEXANDER -
LC REVOCATION OF DISSOLUTION 2016-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 114 S.E. 1ST STREET, #3, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2016-05-24 114 S.E. 1ST STREET, #3, GAINESVILLE, FL 32601 -
VOLUNTARY DISSOLUTION 2016-04-30 - -
LC STMNT OF RA/RO CHG 2015-10-28 - -
LC AMENDMENT 2012-05-10 - -

Documents

Name Date
ANNUAL REPORT 2016-06-06
LC Revocation of Dissolution 2016-05-24
VOLUNTARY DISSOLUTION 2016-04-30
CORLCRACHG 2015-10-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-05-10
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State