Search icon

CITY FOOD HALL GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: CITY FOOD HALL GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY FOOD HALL 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: 12 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L21000445887
FEI/EIN Number 921623340

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

Address: 150 N.W. 13TH STREET, GAINESVILLE, FL, 32603, US
Mail Address: 150 N.W. 13TH STREET, GAINESVILLE, FL, 32603, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tirado-Luciano & Tirado Agent 2655 Le Jeune Road, Coral Gables, FL, 33134
MERCADO FOOD GROUP, LLC Authorized Member -
Rounce Peter Manager 12148 Waterstone Circle, Palm Beach Gardens, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091228 CITY FOOD HALL ACTIVE 2024-07-31 2029-12-31 - 150 N.W. 13TH STREET, SUITE 10, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 150 N.W. 13TH STREET, SUITE 10, GAINESVILLE, FL 32603 -
CHANGE OF MAILING ADDRESS 2024-02-08 150 N.W. 13TH STREET, SUITE 10, GAINESVILLE, FL 32603 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 2655 Le Jeune Road, Suite 1109, Coral Gables, FL 33134 -
REINSTATEMENT 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 2022-12-07 Tirado-Luciano & Tirado -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-02-11 - -

Documents

Name Date
LC Amendment 2024-02-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-12-07
LC Amendment 2022-02-11
Florida Limited Liability 2021-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State