Search icon

GAINESVILLE 34TH ST LLC - Florida Company Profile

Company Details

Entity Name: GAINESVILLE 34TH ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE 34TH ST 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: 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: 02 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L17000120747
FEI/EIN Number 82-1764178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1999 LINCOLN DRIVE STE 102, SARASOTA, FL, 34236, US
Mail Address: 1999 LINCOLN DRIVE STE 102, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doan Linda C Chief Executive Officer 1999 LINCOLN DRIVE STE 102, SARASOTA, FL, 34236
Tran Hao T Chief Financial Officer 5313 NW 45 Lane, Gainesville, FL, 32606
DOAN LINDA C Agent 1999 LINCOLN DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1999 LINCOLN DRIVE, STE 102, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1999 LINCOLN DRIVE STE 102, 19, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-05-08 1999 LINCOLN DRIVE STE 102, 19, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-05-08 DOAN, LINDA C. -
LC NAME CHANGE 2017-06-26 GAINESVILLE 34TH ST LLC -
LC NAME CHANGE 2017-06-08 LINDA LE DOAN LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
LC Name Change 2017-06-26
LC Name Change 2017-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State