Entity Name: | GAINESVILLE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE CAPITAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | L14000031958 |
FEI/EIN Number |
46-4943049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9130 Guilford Rd, Columbia, MD, 21046, US |
Address: | 3785 NW 82ND AVE, STE 204, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL AMIT N | Manager | 3785 NW 82ND AVE - STE 204, MIAMI, FL, 33166 |
DESAI CHIRAG B | Manager | 3785 NW 82ND AVE, MIAMI, FL, 33166 |
PATEL VINODBHAI B | Manager | 7871 BELLE POINT DR, GREENBELT, MD, 20770 |
DESAI CHIRAG B | Agent | 3785 NW 82ND AVE, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000057524 | BAYMONT INN AND SUITES | EXPIRED | 2014-06-11 | 2019-12-31 | - | 6901 NORTHWEST, 4TH BOULEVARD, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 3785 NW 82ND AVE, STE 204, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | DESAI, CHIRAG B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-17 |
LC Amendment | 2017-04-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State