Entity Name: | GAINESVILLE PRIME PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE PRIME PROPERTIES 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: | L12000053303 |
FEI/EIN Number |
45-5213488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3948 3rd Street South, Jacksonville Beach, FL, 32250, US |
Address: | 4116 Ponte Vedra Blvd, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gold Kyle S | Manager | 4116 Ponte Vedra Boulevard, Jacksonville Beach, FL, 32250 |
Gold Steven | Manager | 421 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
GOLD KYLE S | Agent | 4116 Ponte Vedra Blvd, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 4116 Ponte Vedra Blvd, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 4116 Ponte Vedra Blvd, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | GOLD, KYLE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 4116 Ponte Vedra Blvd, Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State