Entity Name: | 116 SW 1ST STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
116 SW 1ST STREET, 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: | 27 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | L11000062845 |
FEI/EIN Number |
452443302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 SE 1ST STREET, GAINESVILLE, FL, 32601 |
Mail Address: | 114 SE 1st ST, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scheel William B | Managing Member | 114 SE 1st ST, GAINESVILLE, FL, 32601 |
Bass ADam C | Agent | 114 SE 1st ST, GAINESVILLE, FL, 32601 |
Bass Adam C | Auth | 114 SE 1st ST, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077383 | HAVANA'S WINE & CIGAR LOUNGE | EXPIRED | 2017-07-19 | 2022-12-31 | - | 114 SE 1ST ST. STE 1, GAINESVILLE,, FL, 32601 |
G11000070839 | HALF CORK'D | EXPIRED | 2011-07-15 | 2016-12-31 | - | PO BOX 59, GAINESVILLE, FL, 32602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-12 | 116 SE 1ST STREET, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | Bass, ADam C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 114 SE 1st ST, STE 1, GAINESVILLE, FL 32601 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 116 SE 1ST STREET, GAINESVILLE, FL 32601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000556380 | TERMINATED | 1000000614357 | ALACHUA | 2014-04-17 | 2034-05-01 | $ 727.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13001650382 | TERMINATED | 1000000546828 | ALACHUA | 2013-10-16 | 2033-11-07 | $ 472.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State