Search icon

THE COTTAGES @ DEPOT PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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