Search icon

OFFICE SOLUTIONS OF GAINESVILLE 2, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE SOLUTIONS OF GAINESVILLE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE SOLUTIONS OF GAINESVILLE 2, 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 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000052907
FEI/EIN Number 80-0808158

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

Address: 6000 Metrowest Blvd., Orlando, FL, 32835, US
Mail Address: 6000 Metrowest Blvd., Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reece Alex Manager 6000 Metrowest Blvd., Orlando, FL, 32835
Ferro Dave Member 2615 NW 51st Place, GAINESVILLE, FL, 32605
Turffs Robert E Agent 1444 1st Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 6000 Metrowest Blvd., Suite 101, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-03-10 6000 Metrowest Blvd., Suite 101, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2014-09-25 Turffs, Robert E -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 1444 1st Street, Unit B, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-13
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State