Search icon

GAINESVILLE AUTO SALES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
bowman jason Owne 230 SW 2nd Ave, GAINESVILLE, FL, 32601
BOWMAN JASON Z Agent 230 SW 2nd Ave, GAINESVILLE, FL, 32601

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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