Entity Name: | THE COTTAGES @ DEPOT PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE COTTAGES @ DEPOT PARK, 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: | 07 Feb 2014 (11 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L14000021205 |
FEI/EIN Number |
46-4747743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 SE 5TH AVENUE, GAINESVILLE, FL, 32601-6942, US |
Mail Address: | 431 NE 9th Avenue, GAINESVILLE, FL, 32601-2307, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART SUSAN | Manager | 431 NE 9 AVE, GAINESVILLE, FL, 32601 |
DANIEL THOMAS A | Agent | 623 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
FLORIDA TOY TRADERS, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065186 | THE COTTAGES @ DEPOT PARK, LLC | ACTIVE | 2015-06-23 | 2025-12-31 | - | 431 NE 9TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-08 | 717 SE 5TH AVENUE, GAINESVILLE, FL 32601-6942 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 717 SE 5TH AVENUE, GAINESVILLE, FL 32601-6942 | - |
LC AMENDMENT | 2014-04-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State