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. |
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 |
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 |
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 | - |
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