Search icon

GAINESVILLE NATURAL MEATS LLC - Florida Company Profile

Company Details

Entity Name: GAINESVILLE NATURAL MEATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE NATURAL MEATS 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: 26 Apr 2011 (14 years ago)
Document Number: L11000049363
FEI/EIN Number 383867561

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

Address: 10191 SE CR 245, LAKE CITY, FL, 32025, US
Mail Address: 10191 SE CR 245, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVE SCOTT A Managing Member 10191 SE CR 245, LAKE CITY, FL, 32025
GOVE KAY L Auth 10191 SE CR 245, LAKE CITY, FL, 32025
GOVE SCOTT A Agent 10191 SE CR 245, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077350 PRICE CREEK FARM ACTIVE 2015-07-27 2025-12-31 - 10191 S.E. CR 245, LAKE CITY, FL, 32025
G11000043038 GAINESVILLE NATURAL MEATS LLC EXPIRED 2011-05-03 2016-12-31 - 5200 NW 43RD STREET #102-195, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 10191 SE CR 245, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2015-03-28 10191 SE CR 245, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 10191 SE CR 245, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State