Entity Name: | 352FCYPAA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
352FCYPAA, 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: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | L14000016657 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 358401, GAINESVILLE, FL, 32653, US |
Mail Address: | Box 358401, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR DAVID | Manager | 5319 NW 34th Terrace, GAINESVILLE, FL, 32653 |
Prompovitch Christoffer | Auth | 3204 SW 4th Ct, Gainesville, FL, 32601 |
Wallace Iain G | Auth | 15105 NW 94th Ave, Alachua, FL, 32615 |
Porras Freddy | Auth | 2230 SW Williston Rd, Gainesville, FL, 32608 |
Truman Isabel | Auth | 4201 SW 21st Place, Gainesville, FL, 32607 |
AGUILAR DAVID | Agent | Box 358401, GAINESVILLE, FL, 32653 |
Bennett Tracy L | Auth | 3014 NW 44th Place, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | Box 358401, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | Box 358401, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | Box 358401, GAINESVILLE, FL 32653 | - |
LC AMENDMENT | 2014-04-02 | - | - |
LC NAME CHANGE | 2014-03-03 | 352FCYPAA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-04-02 |
LC Name Change | 2014-03-03 |
Florida Limited Liability | 2014-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State