Entity Name: | AUTO PLAZA OF GAINESVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO PLAZA OF GAINESVILLE 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: | 19 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Aug 2015 (10 years ago) |
Document Number: | L14000193288 |
FEI/EIN Number |
47-2594335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 N MAIN ST, GAINESVILLE, FL, 32609, US |
Mail Address: | 2222 N MAIN ST, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALMASINIA ARIA | Manager | 2222 N MAIN ST, GAINESVILLE, FL, 32609 |
SALMASINIA ARIA | Agent | 2222 N Main St, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014908 | GAINESVILLE MOTORS | EXPIRED | 2019-01-28 | 2024-12-31 | - | 2625 N MAIN ST, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 2222 N Main St, GAINESVILLE, FL 32609 | - |
LC AMENDMENT | 2015-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-31 | 2222 N MAIN ST, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2015-08-31 | 2222 N MAIN ST, GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State