Search icon

GAINESVILLE CONSOLE DOCTOR, LLC - Florida Company Profile

Company Details

Entity Name: GAINESVILLE CONSOLE DOCTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE CONSOLE DOCTOR, 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L12000013095
FEI/EIN Number 454377109

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

Address: 7643 Gate Parkway, Jacksonville, FL, 32256, US
Mail Address: 7643 Gate Parkway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT MARIEL Manager 7643 Gate Parkway, Jacksonville, FL, 32256
ODELL NAT LLC Owne -
GRANT KYLE D Agent 7643 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-04-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 GRANT, KYLE D -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 7643 Gate Parkway, Ste 104 #559, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-04-10 7643 Gate Parkway, Ste 104 #559, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 7643 Gate Parkway, Ste 104 #559, Jacksonville, FL 32256 -
REINSTATEMENT 2016-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2021-04-20
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-05-23
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State