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. |
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 |
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 |
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 |
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 | - |
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