Entity Name: | 1058 PLYMOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Aug 2019 (5 years ago) |
Document Number: | L19000216496 |
FEI/EIN Number | 84-2946417 |
Address: | 220 N Main St, Gainesville, FL, 32601, US |
Mail Address: | 220 N Main St, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collier Nathan S | Agent | 220 N Main St, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Collier Nathan S | Manager | 220 N Main St, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Clince Jennifer | Auth | 220 N Main St, Gainesville, FL, 32601 |
Tharpe Angela | Auth | 220 N Main St, Gainesville, FL, 32601 |
Rosenblatt Michael | Auth | 220 N Main St, Gainesville, FL, 32601 |
Blakemore Tim | Auth | 220 N Main St, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 220 N Main St, Gainesville, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 220 N Main St, Gainesville, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | Collier, Nathan S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 220 N Main St, Gainesville, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
Florida Limited Liability | 2019-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State