Entity Name: | GAINESVILLE AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE AUTO SALES 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: | 19 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L18000099391 |
FEI/EIN Number |
815212622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 SW 2nd Ave, GAINESVILLE, FL, 32601, US |
Mail Address: | 230 SW 2nd Ave, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
bowman jason | Owne | 230 SW 2nd Ave, GAINESVILLE, FL, 32601 |
BOWMAN JASON Z | Agent | 230 SW 2nd Ave, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059508 | COMMUNITY OVERDRIVE | EXPIRED | 2018-05-16 | 2023-12-31 | - | 1516 N MAIN STREET, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 230 SW 2nd Ave, Apt 210, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 230 SW 2nd Ave, APT 210, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 230 SW 2nd Ave, APT 210, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-08 | BOWMAN, JASON ZACHARY | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-05-09 | - | - |
LC STMNT OF RA/RO CHG | 2018-05-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000610343 | TERMINATED | 1000000840080 | ALACHUA | 2019-09-09 | 2039-09-11 | $ 681.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-10-08 |
LC Amendment | 2018-05-09 |
CORLCRACHG | 2018-05-02 |
Florida Limited Liability | 2018-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State