Search icon

FARGO AUTOMOTIVE OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: FARGO AUTOMOTIVE OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARGO AUTOMOTIVE 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.
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: 03 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L18000186310
FEI/EIN Number 83-3550837

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

Address: 2625 N Main Street, Gainesville, FL, 32609, US
Mail Address: 2625 N Main Street, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU DAMING Manager 1287 NW 132nd Blvd, Newberry, FL, 32669
XU SINING Authorized Member 3006 SW ARCHER RD., GAINESVILLE, FL, 32608
WU DAMING Agent 1287 NW 132nd Blvd, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1287 NW 132nd Blvd, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 3006 SW 23RD ST, APT 77, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2019-03-24 2625 N Main Street, Suite B, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 2625 N Main Street, Suite B, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2019-01-14 WU, DAMING -
LC STMNT OF RA/RO CHG 2019-01-14 - -
LC AMENDMENT 2018-11-07 - -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-24
CORLCRACHG 2019-01-14
LC Amendment 2018-11-07
LC Amendment 2018-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State